About

Registered Number: 02709086
Date of Incorporation: 23/04/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 The Cattlemarket Chew Road, Winford, Bristol, BS40 8HB,

 

Warmcare Insulation Ltd was established in 1992, it's status is listed as "Active". The company has 12 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Marcus 29 June 2019 21 March 2020 1
CLEMENTS, Alexander Jonathan 25 July 2019 21 March 2020 1
CLEMENTS, Alexander Jonathan 25 January 2013 01 December 2018 1
CLEMENTS, Oliver Robert 01 April 2014 22 February 2018 1
CLEMENTS, Sarah Michelle 15 June 2000 19 May 2006 1
CLEMENTS, Vincent Oliver 17 June 2019 29 June 2019 1
CLEMENTS, Vincent John 15 June 2000 10 April 2014 1
ELLIS, Mark Richard 13 May 1992 22 October 1992 1
FRANKISH, Sarah Frances 01 September 1996 26 June 1998 1
READ, Luke William 01 January 2019 21 March 2020 1
ROMERO, Anthony Valentine 04 July 2005 30 June 2006 1
WALKER, Jonathan 20 January 1994 31 July 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AD01 - Change of registered office address 03 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 20 February 2019
EH02 - N/A 20 February 2019
PSC08 - N/A 20 February 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 18 December 2018
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 22 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2017
PSC09 - N/A 13 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 05 June 2017
RESOLUTIONS - N/A 09 February 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 24 April 2014
AD04 - Change of location of company records to the registered office 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 11 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
CERTNM - Change of name certificate 10 November 2010
CONNOT - N/A 10 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 06 July 2010
AD01 - Change of registered office address 06 July 2010
RESOLUTIONS - N/A 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 07 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 04 June 2009
CERTNM - Change of name certificate 07 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 18 January 2006
CERTNM - Change of name certificate 12 January 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 25 January 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 08 September 2000
AUD - Auditor's letter of resignation 01 June 2000
AA - Annual Accounts 31 January 2000
CERTNM - Change of name certificate 02 August 1999
363s - Annual Return 02 June 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
225 - Change of Accounting Reference Date 05 January 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
AA - Annual Accounts 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 30 May 1997
363s - Annual Return 30 May 1997
395 - Particulars of a mortgage or charge 19 February 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 27 June 1996
288 - N/A 25 October 1995
AA - Annual Accounts 19 September 1995
288 - N/A 10 August 1995
288 - N/A 27 July 1995
363s - Annual Return 13 June 1995
288 - N/A 27 April 1995
AUD - Auditor's letter of resignation 22 July 1994
287 - Change in situation or address of Registered Office 30 June 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 19 April 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
288 - N/A 26 January 1994
363b - Annual Return 12 May 1993
AA - Annual Accounts 20 April 1993
288 - N/A 31 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
288 - N/A 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
NEWINC - New incorporation documents 23 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2006 Outstanding

N/A

Debenture deed 12 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.