Company NameStaywarm UK Limited
DirectorStuart Midgley
Company StatusActive
Company Number04971755
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Stuart Midgley
NationalityBritish
StatusCurrent
Appointed03 January 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Holmfield Estate
Holdsworth Road
Halifax
West Yorkshire
HX2 9TN
Director NameMr Stuart Midgley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holmfield Estate
Holdsworth Road
Halifax
West Yorkshire
HX2 9TN
Director NameMr Paul Robert Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Grotto Terrace
Wainstalls
Halifax
West Yorkshire
HX2 7TT
Secretary NameDavina Kay Law
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Haugh End Lane
Sowerby Bridge
Halifax
West Yorkshire
HX6 3BJ
Director NameDavid Thornton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2008)
RoleCompany Director
Correspondence AddressGibb Syke 22 Manor Park
Cowling
Keighley
West Yorkshire
BD22 0DW

Location

Registered Address5 Holmfield Estate
Holdsworth Road
Halifax
West Yorks
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stuart Midgley
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
7 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
10 May 2022Change of details for Mr Stuart Midgley as a person with significant control on 10 May 2022 (2 pages)
16 March 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 November 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
10 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Stuart Midgley on 28 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Stuart Midgley on 28 November 2009 (2 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 March 2009Director appointed stuart midgley (1 page)
13 March 2009Return made up to 20/11/08; full list of members (3 pages)
13 March 2009Return made up to 20/11/08; full list of members (3 pages)
13 March 2009Director appointed stuart midgley (1 page)
12 March 2009Appointment terminated director david thornton (1 page)
12 March 2009Appointment terminated secretary davina law (1 page)
12 March 2009Appointment terminated director david thornton (1 page)
12 March 2009Appointment terminated director paul smith (1 page)
12 March 2009Appointment terminated secretary davina law (1 page)
12 March 2009Appointment terminated director paul smith (1 page)
15 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
25 January 2007Return made up to 20/11/06; full list of members (8 pages)
25 January 2007Return made up to 20/11/06; full list of members (8 pages)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit B2 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit B2 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
30 January 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
30 January 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
27 January 2006Return made up to 20/11/05; full list of members (6 pages)
27 January 2006Return made up to 20/11/05; full list of members (6 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: unit B3, tenterfields business park, burnley road luddendenfoot halifax HX2 6EQ (1 page)
31 March 2005Registered office changed on 31/03/05 from: unit B3, tenterfields business park, burnley road luddendenfoot halifax HX2 6EQ (1 page)
8 February 2005Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
8 February 2005Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
20 November 2003Incorporation (17 pages)
20 November 2003Incorporation (17 pages)