Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WARMER GROUP LTD
Company Information for

THE WARMER GROUP LTD

17 HAVILAND ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7RX,
Company Registration Number
02274009
Private Limited Company
Active

Company Overview

About The Warmer Group Ltd
THE WARMER GROUP LTD was founded on 1988-07-04 and has its registered office in Wimborne. The organisation's status is listed as "Active". The Warmer Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WARMER GROUP LTD
 
Legal Registered Office
17 HAVILAND ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7RX
Other companies in BH21
 
Previous Names
WARMERHOME (SOUTHERN) LIMITED27/03/2013
Filing Information
Company Number 02274009
Company ID Number 02274009
Date formed 1988-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB504366955  
Last Datalog update: 2024-01-05 08:32:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WARMER GROUP LTD

Current Directors
Officer Role Date Appointed
DANNY GODFREY
Director 1992-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
BH21 LTD
Company Secretary 2015-11-01 2018-02-28
CHARLES STUART KELLY
Company Secretary 2013-05-29 2015-10-31
CHARLES STUART KELLY
Director 2013-05-29 2015-10-31
LEE DI-MICELI
Director 2011-05-01 2014-09-15
JONATHAN DENNIS HODGON
Director 2011-05-01 2014-01-02
HAYLEY MORRIS
Director 2013-05-29 2013-12-01
JANE GODFREY
Company Secretary 1992-01-17 2013-05-29
JAMES ROBERT DAWSON
Director 2011-05-01 2012-10-08
KEVIN JAMES DUNCAN
Director 2011-05-01 2012-05-18
ROBERT PAUL CASE
Director 1997-03-01 2001-01-05
JANE GODFREY
Director 1992-01-17 1999-05-04
STEPHEN GRIFFIN
Director 1992-01-17 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY GODFREY RENEWABLE TRAINING ACADEMY LTD Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2016-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-07-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022740090006
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01TM02Termination of appointment of Bh21 Ltd on 2018-02-28
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24CH04SECRETARY'S DETAILS CHNAGED FOR BH21 LTD on 2017-05-23
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG
2017-03-08CH04SECRETARY'S DETAILS CHNAGED FOR ELSON GEAVES BUSINESS SERVICES LIMITED on 2017-02-23
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-07-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART KELLY
2016-02-29AP04Appointment of Elson Geaves Business Services Limited as company secretary on 2015-11-01
2016-02-29TM02Termination of appointment of Charles Stuart Kelly on 2015-10-31
2015-05-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0117/01/15 ANNUAL RETURN FULL LIST
2015-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES STUART KELLY on 2015-01-07
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MORRIS
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE DI-MICELI
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0117/01/14 FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGON
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGON
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022740090006
2013-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-05-29AP01DIRECTOR APPOINTED MR CHARLES STUART KELLY
2013-05-29AP01DIRECTOR APPOINTED MRS HAYLEY MORRIS
2013-05-29AP03SECRETARY APPOINTED MR CHARLES STUART KELLY
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY JANE GODFREY
2013-03-27RES15CHANGE OF NAME 13/03/2013
2013-03-27CERTNMCOMPANY NAME CHANGED WARMERHOME (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 27/03/13
2013-03-19RES15CHANGE OF NAME 13/03/2013
2013-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON
2013-01-23AR0117/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GODFREY / 22/01/2013
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANE GODFREY / 22/01/2013
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM UNIT A3 25 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SA
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUNCAN
2012-01-25AR0117/01/12 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MR JONATHAN DENNIS HODGON
2011-09-24AP01DIRECTOR APPOINTED MR LEE DI-MICELI
2011-09-24AP01DIRECTOR APPOINTED MR KEVIN JAMES DUNCAN
2011-09-24AP01DIRECTOR APPOINTED MR JAMES ROBERT DAWSON
2011-03-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-20AR0117/01/11 FULL LIST
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-21AR0117/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GODFREY / 17/01/2010
2009-06-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-06363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-08363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-28123£ NC 100/50000 04/08/04
2004-10-28RES04NC INC ALREADY ADJUSTED 04/08/04
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-08288bDIRECTOR RESIGNED
2001-02-06363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-11363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to THE WARMER GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WARMER GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-10-24 Outstanding HORACE FRANK JONES AND SHARON LYN GONZALEZ
LEGAL CHARGE 2008-08-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-11-07 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WARMER GROUP LTD

Intangible Assets
Patents
We have not found any records of THE WARMER GROUP LTD registering or being granted any patents
Domain Names

THE WARMER GROUP LTD owns 1 domain names.

renewableoutlet.co.uk  

Trademarks
We have not found any records of THE WARMER GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE WARMER GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £211 HRA Contract Payments
Borough of Poole 2017-1 GBP £3,284 HRA Contract Payments
Borough of Poole 2016-12 GBP £1,100 HRA Contract Payments
Borough of Poole 2016-11 GBP £8,602 HRA Contract Payments
Borough of Poole 2016-8 GBP £4,828 HRA Contract Payments
Poole Housing Partnership 2016-7 GBP £176 Response Repairs
Borough of Poole 2016-7 GBP £10,407 HRA Contract Payments
Borough of Poole 2016-6 GBP £7,896 HRA Contract Payments
Borough of Poole 2016-5 GBP £7,450 HRA Contract Payments
Borough of Poole 2016-4 GBP £3,451 HRA Contract Payments
Poole Housing Partnership 2016-4 GBP £588 HRA Contract Payments
Borough of Poole 2016-3 GBP £6,151 HRA Contract Payments
Poole Housing Partnership 2016-2 GBP £1,720 HRA Contract Payments
Borough of Poole 2016-2 GBP £3,495 HRA Contract Payments
Borough of Poole 2016-1 GBP £4,388 HRA Contract Payments
Poole Housing Partnership 2016-1 GBP £8,150 HRA Contract Payments
Poole Housing Partnership 2015-11 GBP £13,879 HRA Contract Payments
Poole Housing Partnership 2015-10 GBP £8,765 HRA Contract Payments
Poole Housing Partnership 2015-9 GBP £14,802 HRA Contract Payments
Poole Housing Partnership 2015-8 GBP £10,341 HRA Contract Payments
Poole Housing Partnership 2015-7 GBP £17,074 HRA Contract Payments
Poole Housing Partnership 2015-6 GBP £4,019 HRA Contract Payments
Poole Housing Partnership 2015-5 GBP £27,623 HRA Contract Payments
Poole Housing Partnership 2015-4 GBP £6,183 HRA Contract Payments
Poole Housing Partnership 2015-3 GBP £4,727 HRA Contract Payments
Poole Housing Partnership 2015-2 GBP £10,289 HRA Contract Payments
Poole Housing Partnership 2015-1 GBP £8,254 HRA Contract Payments
Poole Housing Partnership 2014-12 GBP £15,454 HRA Contract Payments
Poole Housing Partnership 2014-11 GBP £21,486 HRA Contract Payments
Poole Housing Partnership 2014-10 GBP £13,636 HRA Contract Payments
Poole Housing Partnership 2014-9 GBP £6,192 HRA Contract Payments
Poole Housing Partnership 2014-8 GBP £5,742 HRA Contract Payments
Poole Housing Partnership 2014-7 GBP £8,364 HRA Contract Payments
Borough of Poole 2014-7 GBP £191 HRA Contract Payments
Borough of Poole 2014-6 GBP £1,215 HRA Contract Payments
Borough of Poole 2012-7 GBP £9,260
Borough of Poole 2012-6 GBP £69,427
Borough of Poole 2012-5 GBP £321,995
Borough of Poole 2012-4 GBP £367,864
Borough of Poole 2012-3 GBP £543,019
Borough of Poole 2012-2 GBP £339,519
Borough of Poole 2012-1 GBP £453,855
Borough of Poole 2011-12 GBP £515,964
Borough of Poole 2011-11 GBP £458,613
Borough of Poole 2011-10 GBP £338,264
Borough of Poole 2011-9 GBP £33,838
Borough of Poole 2011-5 GBP £99,840

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WARMER GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WARMER GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WARMER GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BH21 7RX