Background WavePink WaveYellow Wave

HOMEWARM LIMITED (05023034)

HOMEWARM LIMITED (05023034) is an active UK company. incorporated on 22 January 2004. with registered office in Estate, Rainford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HOMEWARM LIMITED has been registered for 22 years. Current directors include ATHERTON, Simon, LUSHER, David Andrew.

Company Number
05023034
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
Enviromental House, Sandwash, Estate, Rainford, WA11 8LY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ATHERTON, Simon, LUSHER, David Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEWARM LIMITED

HOMEWARM LIMITED is an active company incorporated on 22 January 2004 with the registered office located in Estate, Rainford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HOMEWARM LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

05023034

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

A & M INSULATIONS 2004 LIMITED
From: 22 January 2004To: 4 March 2004
Contact
Address

Enviromental House, Sandwash Close, Rainford Industrial Estate, Rainford, WA11 8LY,

Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
May 12
Director Left
May 12
Director Left
Aug 19
Director Left
Jan 24
Loan Cleared
Aug 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MANSFIELD, Jason John

Active
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Secretary
Appointed 18 Sept 2013

ATHERTON, Simon

Active
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Born September 1968
Director
Appointed 18 Oct 2007

LUSHER, David Andrew

Active
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Born February 1966
Director
Appointed 12 Feb 2025

ATHERTON, James Alan

Resigned
Windle Hall House, St HelensWA11 7RF
Secretary
Appointed 22 Jan 2004
Resigned 05 Aug 2005

LAING, Alexander Ross

Resigned
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Secretary
Appointed 05 Aug 2005
Resigned 17 May 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 2004
Resigned 22 Jan 2004

ATHERTON, James Alan

Resigned
Windle Hall House, St HelensWA11 7RF
Born April 1939
Director
Appointed 22 Jan 2004
Resigned 04 May 2012

LAING, Alexander Ross

Resigned
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Born May 1946
Director
Appointed 26 Feb 2004
Resigned 31 Jan 2024

MILLWARD, Phillip Robert

Resigned
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Born June 1962
Director
Appointed 15 Nov 2024
Resigned 12 Feb 2025

MOLLARD, Ian Langford

Resigned
Enviromental House, Sandwash, Estate, RainfordWA11 8LY
Born January 1969
Director
Appointed 27 Feb 2004
Resigned 06 Aug 2019

MOLLARD, Keith Ernest

Resigned
23 St Marys Avenue, WiganWN5 7QL
Born March 1941
Director
Appointed 22 Jan 2004
Resigned 04 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jan 2004
Resigned 22 Jan 2004

Persons with significant control

1

Sandwash Close, St. HelensWA11 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Auditors Resignation Company
3 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
4 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
88(2)R88(2)R
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Incorporation Company
22 January 2004
NEWINCIncorporation