Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARM ZONES C.I.C
Company Information for

WARM ZONES C.I.C

SUITE 5 2ND FLOOR REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
04124262
Community Interest Company
Liquidation

Company Overview

About Warm Zones C.i.c
WARM ZONES C.I.C was founded on 2000-12-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Warm Zones C.i.c is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WARM ZONES C.I.C
 
Legal Registered Office
SUITE 5 2ND FLOOR REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE2
 
Previous Names
WARM ZONES LIMITED26/06/2008
Filing Information
Company Number 04124262
Company ID Number 04124262
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2019-04-06 07:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARM ZONES C.I.C
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.
Companies with same name WARM ZONES C.I.C
The following companies were found which have the same name as WARM ZONES C.I.C. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARM ZONES C.I.C Unknown

Company Officers of WARM ZONES C.I.C

Current Directors
Officer Role Date Appointed
REBECCA JANE PARKER
Company Secretary 2018-08-09
LAYLA BARKE-JONES
Director 2016-09-08
ANDREW MAVOR BROWN
Director 2016-09-08
DAVID HOWARD CONNOR
Director 2008-08-13
CLAIRE JULIA HARROLD
Director 2018-02-01
PHILIP HUDSON
Director 2016-05-12
CHARLES OWEN LEWIS
Director 2016-07-14
MATTHEW LUKE OSBORN
Director 2018-08-08
REBECCA JANE PARKER
Director 2018-06-01
JAYNE CAROLE PITKEATHLEY
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
TONI SAMANTHA DAWSON
Company Secretary 2008-12-19 2018-08-09
TONI SAMANTHA DAWSON
Director 2008-03-27 2018-06-27
IAN BELFIELD
Director 2014-12-01 2018-05-17
WILLIAM WRIGHT GILLIS
Director 2001-02-01 2018-03-31
RICHARD FRASER
Director 2009-05-07 2017-11-14
GREG NICHOLAS LOUDEN FERNIE
Director 2014-07-23 2016-05-12
WYN EDGERTON JONES
Director 2011-05-24 2016-02-24
ROBERT CHARLES DOBBIE
Director 2005-10-03 2015-05-20
ROBERT JOHN CARTER
Director 2008-08-13 2011-05-20
ADRIAN PETER HOLT
Director 2009-05-07 2010-11-16
NEIL MALCOLM HARTWELL
Company Secretary 2004-06-15 2008-12-18
REBECCA LOUISE BROWN
Director 2007-09-27 2008-03-27
NEIL MALCOLM HARTWELL
Director 2005-10-03 2008-03-27
REBECCA LOUISE BROWN
Director 2001-02-01 2005-10-03
DAVID CAMERON HALL
Director 2004-06-16 2005-10-03
ADRIAN RICHARD HULL
Director 2004-01-14 2005-05-17
PHILIP VICTOR KEAR
Director 2001-02-01 2005-05-17
MARK RICHARD PATCHETT
Company Secretary 2001-02-01 2004-06-15
RICHARD JOHN ADAMS
Director 2001-02-01 2004-06-15
ANTHONY DAVID BURTON
Director 2002-02-21 2004-01-14
JOHN WILLIAM CLOUGH
Director 2001-02-01 2002-02-26
BERNARD VICTOR HINDES
Director 2001-02-21 2001-07-18
MALCOLM JOHN LYNCH
Company Secretary 2000-12-20 2001-02-01
JONATHAN MARK HARROP
Director 2000-12-08 2001-02-01
JULIA MADELINE PELLOW
Company Secretary 2000-12-08 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CAROLE PITKEATHLEY CAROLE PITKEATHLEY ASSOCIATES LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active - Proposal to Strike off

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
2023-03-13Voluntary liquidation Statement of receipts and payments to 2023-03-03
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 2nd Floor, 9 Portland Terrace Jesmond Newcastle upon Tyne England NE2 1QQ
2018-11-30AM01Appointment of an administrator
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CAROLE PITKEATHLEY
2018-08-09AP01DIRECTOR APPOINTED MR MATTHEW LUKE OSBORN
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TONI SAMANTHA DAWSON
2018-08-09TM02Termination of appointment of Toni Samantha Dawson on 2018-08-09
2018-08-09AP03Appointment of Mrs Rebecca Jane Parker as company secretary on 2018-08-09
2018-06-26AP01DIRECTOR APPOINTED MRS REBECCA JANE PARKER
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BELFIELD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILLIS
2018-05-21PSC07CESSATION OF IAN BELFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20AP01DIRECTOR APPOINTED MRS JAYNE CAROLE PITKEATHLEY
2018-02-08AP01DIRECTOR APPOINTED MISS CLAIRE JULIA HARROLD
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-12-11PSC07CESSATION OF RICHARD FRASER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRASER
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR ANDREW MAVOR BROWN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GREG NICHOLAS LOUDEN FERNIE
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12CH01Director's details changed for Mr Charlie Lewis on 2016-09-08
2016-09-12AP01DIRECTOR APPOINTED MRS LAYLA BARKE-JONES
2016-07-27AP01DIRECTOR APPOINTED MR CHARLIE LEWIS
2016-07-27AP01DIRECTOR APPOINTED MR PHILIP HUDSON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WYN JONES
2015-12-15AR0108/12/15 NO MEMBER LIST
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER / 01/07/2015
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11RES01ADOPT ARTICLES 23/07/2015
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBBIE
2014-12-17AR0108/12/14 NO MEMBER LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MURRAY
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI SAMANTHA DAWSON / 01/10/2009
2014-12-04AP01DIRECTOR APPOINTED MR IAN BELFIELD
2014-11-27AP01DIRECTOR APPOINTED MR GREG NICHOLAS LOUDEN FERNIE
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-10AR0108/12/13 NO MEMBER LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AR0108/12/12 NO MEMBER LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AP01DIRECTOR APPOINTED MR WYN EDGERTON JONES
2011-12-12AR0108/12/11 NO MEMBER LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER
2010-12-08AR0108/12/10 NO MEMBER LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOLT
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM ST ANDREWS HOUSE 90-92 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SG
2009-12-09AR0108/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI SAMANTHA DAWSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOR / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WRIGHT GILLIS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS O'SULLIVAN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT CHARLES DOBBIE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CARTER / 08/12/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER HOLT / 30/11/2009
2009-08-20288aDIRECTOR APPOINTED MR ADRIAN PETER HOLT
2009-07-01288aDIRECTOR APPOINTED MR RICHARD FRASER
2009-01-07288aSECRETARY APPOINTED TONI SAMANTHA DAWSON
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY NEIL HARTWELL
2008-12-09363aANNUAL RETURN MADE UP TO 08/12/08
2008-09-02288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD OLIVER GRANT LOGGED FORM
2008-08-18288aDIRECTOR APPOINTED DAVID CONNOR
2008-08-18288aDIRECTOR APPOINTED ROBERT JOHN CARTER
2008-08-18288aDIRECTOR APPOINTED JAMES FRANCIS O'SULLIVAN
2008-06-26CICCONCONVERSION TO A CIC
2008-06-18CERTNMCOMPANY NAME CHANGED WARM ZONES LIMITED CERTIFICATE ISSUED ON 26/06/08
2008-05-23RES01ALTER ARTICLES 14/05/2008
2008-04-22288aDIRECTOR APPOINTED TONI SAMANTHA DAWSON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR REBECCA BROWN
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARTWELL
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-20363aANNUAL RETURN MADE UP TO 08/12/07
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sANNUAL RETURN MADE UP TO 08/12/06
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363sANNUAL RETURN MADE UP TO 08/12/05
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29363sANNUAL RETURN MADE UP TO 08/12/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WARM ZONES C.I.C or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-08
Appointment of Liquidators2019-03-08
Meetings o2019-01-03
Appointmen2018-11-19
Fines / Sanctions
No fines or sanctions have been issued against WARM ZONES C.I.C
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARM ZONES C.I.C does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WARM ZONES C.I.C registering or being granted any patents
Domain Names
We do not have the domain name information for WARM ZONES C.I.C
Trademarks
We have not found any records of WARM ZONES C.I.C registering or being granted any trademarks
Income
Government Income

Government spend with WARM ZONES C.I.C

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £3,750
Sandwell Metroplitan Borough Council 2015-2 GBP £49,550
Sandwell Metroplitan Borough Council 2014-12 GBP £7,108
Sandwell Metroplitan Borough Council 2014-11 GBP £22,060
Sandwell Metroplitan Borough Council 2014-9 GBP £4,000
Sandwell Metroplitan Borough Council 2014-6 GBP £33,400
Sandwell Metroplitan Borough Council 2014-5 GBP £5,141
Sandwell Metroplitan Borough Council 2014-3 GBP £5,031
Sandwell Metroplitan Borough Council 2014-1 GBP £13,200
Sandwell Metroplitan Borough Council 2013-10 GBP £525
Sandwell Metroplitan Borough Council 2013-7 GBP £6,831
Sandwell Metroplitan Borough Council 2013-6 GBP £3,293
Sandwell Metroplitan Borough Council 2013-5 GBP £4,810
Sandwell Metroplitan Borough Council 2013-4 GBP £4,060
Sandwell Metroplitan Borough Council 2013-3 GBP £655
Sandwell Metroplitan Borough Council 2013-2 GBP £1,000
Sandwell Metroplitan Borough Council 2013-1 GBP £10,000
Sandwell Metroplitan Borough Council 2012-9 GBP £1,500
Sandwell Metroplitan Borough Council 2012-8 GBP £4,158
Sandwell Metroplitan Borough Council 2012-7 GBP £6,273
Sandwell Metroplitan Borough Council 2012-6 GBP £33,907
Stoke-on-Trent City Council 2011-7 GBP £17,946
Stoke-on-Trent City Council 2011-6 GBP £7,688
Stoke-on-Trent City Council 2011-4 GBP £610,000
Stoke-on-Trent City Council 2011-3 GBP £1,000
Stoke-on-Trent City Council 2011-1 GBP £9,538
Stoke-on-Trent City Council 2010-12 GBP £7,688
Dudley Metropolitan Council 0-0 GBP £6,470

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 WARM ZONES C.I.C 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWARM ZONES C.I.CEvent Date2019-03-04
Notice is hereby given, pursuant to Rule 14.3 of The Insolvency (England and Wales) Rules 2016, that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 4 June 2019 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Andrew Haslam at FRP Advisory LLP, Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS and, if so required by notice in writing from the Joint Liquidators of the company, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 4 March 2019 Office Holder Details: Andrew David Haslam (IP No. 9551 ) and Gordon Smythe Goldie (IP No. 5799 ) both of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle upon Tyne, NE3 3LS The Joint Liquidators can be contacted by Tel: 0191 605 3737 ; Email: cp.newcastle@frpadivsory.com Alternative contact: Kimberley Sizer. Ag EG120382
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWARM ZONES C.I.CEvent Date2019-03-04
Liquidator's name and address: Andrew David Haslam (IP No. 9551 ) and Gordon Smythe Goldie (IP No. 5799 ) both of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle upon Tyne, NE3 3LS : Ag EG120382
 
Initiating party Event TypeMeetings o
Defending partyWARM ZONES C.I.CEvent Date2019-01-03
WARM ZONES C.I.C (Company Number 04124262 ) Registered office: Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS Principal trading address: Suite 9, Saville Exchange, Howard St…
 
Initiating party Event TypeAppointmen
Defending partyWARM ZONES C.I.CEvent Date2018-11-19
In the High Court of Justice Newcastle upon Tyne District Registry Court Number: CR-2018-0467 WARM ZONES C.I.C (Company Number 04124262 ) Nature of Business: Community Interest Company Registered offi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARM ZONES C.I.C 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 WARM ZONES C.I.C 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.