Background WavePink WaveYellow Wave

WINTERWARM UK LIMITED (02231586)

WINTERWARM UK LIMITED (02231586) is an active UK company. incorporated on 17 March 1988. with registered office in Risley Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). WINTERWARM UK LIMITED has been registered for 38 years. Current directors include MEERVELD, Taeke.

Company Number
02231586
Status
active
Type
ltd
Incorporated
17 March 1988
Age
38 years
Address
Unit H3 Taylor Trading Estate, Risley Warrington, WA3 6BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MEERVELD, Taeke
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERWARM UK LIMITED

WINTERWARM UK LIMITED is an active company incorporated on 17 March 1988 with the registered office located in Risley Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). WINTERWARM UK LIMITED was registered 38 years ago.(SIC: 46140)

Status

active

Active since 38 years ago

Company No

02231586

LTD Company

Age

38 Years

Incorporated 17 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PERCIVAL HEATING (INTERNATIONAL) LIMITED
From: 13 October 1988To: 23 September 1994
BENRAAD (1988) LIMITED
From: 17 March 1988To: 13 October 1988
Contact
Address

Unit H3 Taylor Trading Estate Warrington Road Risley Warrington, WA3 6BL,

Timeline

4 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Funding Round
Feb 10
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUIL, Lars, Drs

Active
7108 Al, Gelderland
Secretary
Appointed 01 Mar 2005

MEERVELD, Taeke

Active
Olden Goorweg 1, 7108 Ae Winterswijk
Born July 1971
Director
Appointed 01 Jan 2024

HUIJINK, Willem

Resigned
Doetinchemseweg 22, Terborf
Secretary
Appointed 01 Jan 1996
Resigned 01 Mar 2005

PERCIVAL, Beryl Margaret

Resigned
22 Bollin Close, LymmWA13 9PZ
Secretary
Appointed N/A
Resigned 30 Jan 1992

PERCIVAL, Derek

Resigned
22 Bollin Close, LymmWA13 9PZ
Secretary
Appointed 30 Jan 1992
Resigned 01 Jan 1996

LOOMAN, Lambertus Bernardus Gerardus

Resigned
Javastraat 27 Bv, Winterswijk
Born April 1963
Director
Appointed 30 Jan 1992
Resigned 01 Jan 2024

PERCIVAL, Beryl Margaret

Resigned
22 Bollin Close, LymmWA13 9PZ
Born August 1932
Director
Appointed N/A
Resigned 30 Jan 1992

PERCIVAL, Derek

Resigned
22 Bollin Close, LymmWA13 9PZ
Born December 1930
Director
Appointed N/A
Resigned 30 Jan 1992

PERCIVAL, Richard James

Resigned
Treetops, TarporleyCW6 0TY
Born August 1963
Director
Appointed N/A
Resigned 01 Nov 2007

Persons with significant control

1

7108 Ae, Winterswijk

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Auditors Resignation Company
11 August 2020
AUDAUD
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
5 March 1997
288cChange of Particulars
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Auditors Resignation Company
22 June 1992
AUDAUD
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
225(1)225(1)
Legacy
19 January 1992
363aAnnual Return
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
28 June 1991
287Change of Registered Office
Legacy
23 April 1991
288288
Legacy
15 January 1991
363363
Legacy
14 September 1990
288288
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
23 June 1989
287Change of Registered Office
Legacy
2 February 1989
88(2)Return of Allotment of Shares
Legacy
24 January 1989
225(1)225(1)
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
6 January 1989
288288
Certificate Change Of Name Company
12 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Incorporation Company
17 March 1988
NEWINCIncorporation