Background WavePink WaveYellow Wave

HOMESERVE SERVOWARM LIMITED (00560810)

HOMESERVE SERVOWARM LIMITED (00560810) is an active UK company. incorporated on 1 February 1956. with registered office in Cable Drive. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. HOMESERVE SERVOWARM LIMITED has been registered for 70 years. Current directors include BOLUS, Edward.

Company Number
00560810
Status
active
Type
ltd
Incorporated
1 February 1956
Age
70 years
Address
Cable Drive, WS2 7BN
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BOLUS, Edward
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESERVE SERVOWARM LIMITED

HOMESERVE SERVOWARM LIMITED is an active company incorporated on 1 February 1956 with the registered office located in Cable Drive. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. HOMESERVE SERVOWARM LIMITED was registered 70 years ago.(SIC: 43220)

Status

active

Active since 70 years ago

Company No

00560810

LTD Company

Age

70 Years

Incorporated 1 February 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SERVOWARM LIMITED
From: 28 May 2003To: 18 April 2005
SERVOTOMIC LIMITED
From: 1 February 1956To: 28 May 2003
Contact
Address

Cable Drive Walsall , WS2 7BN,

Timeline

7 key events • 1956 - 2023

Funding Officers Ownership
Company Founded
Jan 56
Director Joined
Mar 12
Capital Update
Mar 19
Owner Exit
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MAUGHAN, Anna

Active
Homeserve Plc, WalsallWS2 7BN
Secretary
Appointed 14 Feb 2005

BOLUS, Edward

Active
Cable DriveWS2 7BN
Born March 1979
Director
Appointed 31 Mar 2023

GARROD, Ronald Ernest

Resigned
39 Windermere Road, LondonN10 2RD
Secretary
Appointed N/A
Resigned 03 Mar 2003

PAGE, Adrian Peter

Resigned
11 Shadows Lane, NuneatonCV13 6NF
Secretary
Appointed 03 Mar 2003
Resigned 06 Apr 2004

POWELL, Christopher Gary

Resigned
11 Lords Drive, TelfordTF2 9UE
Secretary
Appointed 06 Apr 2004
Resigned 14 Feb 2005

BOWER, David Jonathan

Resigned
Cable Drive, WalsallWS2 7BN
Born February 1972
Director
Appointed 12 Mar 2012
Resigned 31 Mar 2023

DE MEESTER, Joseph

Resigned
67 Boulevard Louis Mettewie, 1080 BrusselsFOREIGN
Born March 1933
Director
Appointed N/A
Resigned 02 Apr 1993

DRAKE, Dereck George

Resigned
12 Longfields Drive, MaidstoneME14 4PD
Born December 1937
Director
Appointed N/A
Resigned 28 Feb 1997

GARROD, Ronald Ernest

Resigned
39 Windermere Road, LondonN10 2RD
Born November 1943
Director
Appointed N/A
Resigned 03 Mar 2003

GRAHAM, Douglas John

Resigned
185 Ashby Road, HinckleyLE10 1SH
Born October 1969
Director
Appointed 05 Jan 2004
Resigned 15 Feb 2008

HAMMOND, Stephen

Resigned
The Orchard, RhuddlanLL18 6HY
Born August 1967
Director
Appointed 11 Oct 2006
Resigned 08 Feb 2008

HARPIN, Richard David

Resigned
Homeserve Plc, WalsallWS2 7BN
Born September 1964
Director
Appointed 03 Mar 2003
Resigned 31 Mar 2023

JACQMIN, Christian Jean

Resigned
Clos, Domaine Du BercuitFOREIGN
Born July 1949
Director
Appointed N/A
Resigned 21 Oct 1991

LEHANE, Paul Anthony

Resigned
5 Bold Street, AltrinchamWA14 2ER
Born July 1960
Director
Appointed 05 Sept 2005
Resigned 24 Nov 2005

OLEFFE, Etienne Emile Madeleine Ghislain

Resigned
16 Avenue Reine Fabiola, OttigniesB1340
Born August 1945
Director
Appointed 02 Apr 1993
Resigned 03 Mar 2003

PATON, William Ridgewell

Resigned
7 Queensborough Drive, ReadingRG4 7JA
Born May 1955
Director
Appointed 03 Mar 2003
Resigned 30 Nov 2006

PAWSEY, Robert Anthony

Resigned
The Bungalow, DorkingRH5 4JB
Born July 1950
Director
Appointed 17 Mar 2003
Resigned 25 Feb 2005

REYMANN, Jacques Andre Henri

Resigned
144 Rue Du Montenegro, 1060 BrusselsFOREIGN
Born September 1937
Director
Appointed N/A
Resigned 03 Mar 2003

RICHARDS, Kevin Paul

Resigned
The Old Fox Inn 24 The Fox, SwindonSN5 4EF
Born March 1965
Director
Appointed 16 Jun 2005
Resigned 28 Feb 2007

SIMPSON, Richard Kenneth

Resigned
Eureka Farm Great Bosullow, PenzanceTR20 8NP
Born March 1948
Director
Appointed 09 May 2006
Resigned 15 Feb 2008

TALBOT, Peter John Campbell

Resigned
The Orchard 1 Grosvenor Road, Petts WoodBR5 1QT
Born April 1953
Director
Appointed 09 Dec 1996
Resigned 03 Mar 2003

THEWLIS, Christopher James

Resigned
18 Dorset Close, RugbyCV22 7RB
Born October 1970
Director
Appointed 26 Aug 2004
Resigned 29 Jul 2005

THOMAS, Caroline Emma Roberts

Resigned
5 Broomsleigh Street, LondonNW6 1QQ
Born December 1966
Director
Appointed 23 Jan 2008
Resigned 28 Jul 2008

WALL, Christopher Peter

Resigned
19 The Beeches, HarburyCV33 9LW
Born April 1962
Director
Appointed 30 Jun 2003
Resigned 31 May 2005

WRIGHT, Craig Richard

Resigned
Charlecote House, YoxallDE13 8AD
Born December 1968
Director
Appointed 03 Mar 2003
Resigned 05 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2019
AAAnnual Accounts
Legacy
23 August 2019
PARENT_ACCPARENT_ACC
Legacy
23 August 2019
GUARANTEE2GUARANTEE2
Legacy
23 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Legacy
21 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Legacy
21 March 2019
CAP-SSCAP-SS
Resolution
21 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Legacy
10 September 2004
288cChange of Particulars
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
27 August 2003
363aAnnual Return
Legacy
9 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
287Change of Registered Office
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
287Change of Registered Office
Legacy
13 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
19 December 2002
CERT15CERT15
Court Order
19 December 2002
OCOC
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Auditors Resignation Company
26 September 2000
AUDAUD
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
288cChange of Particulars
Legacy
27 November 1998
88(2)R88(2)R
Legacy
27 November 1998
123Notice of Increase in Nominal Capital
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 1998
AUDAUD
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
13 April 1993
88(2)R88(2)R
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
123Notice of Increase in Nominal Capital
Legacy
22 December 1992
403aParticulars of Charge Subject to s859A
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
17 August 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
288288
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
88(3)88(3)
Legacy
16 January 1991
88(2)O88(2)O
Legacy
7 January 1991
88(2)P88(2)P
Legacy
4 January 1991
88(2)R88(2)R
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
16 May 1990
287Change of Registered Office
Legacy
30 January 1990
88(2)R88(2)R
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
123Notice of Increase in Nominal Capital
Legacy
3 January 1990
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
5 February 1989
288288
Legacy
9 August 1988
363363
Legacy
15 July 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
13 April 1987
288288
Legacy
30 January 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
23 September 1986
288288
Miscellaneous
16 December 1981
MISCMISC
Legacy
4 September 1979
363363
Legacy
9 October 1975
363363
Miscellaneous
6 October 1970
MISCMISC
Incorporation Company
1 February 1956
NEWINCIncorporation