WORLD HEAT LIMITED

Register to unlock more data on OkredoRegister

WORLD HEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744323

Incorporation date

07/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Tudor Industrial Estate, Ashton Street, Dukinfield, Cheshire SK16 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon18/02/2026
Notification of Kim Sidebottom as a person with significant control on 2025-09-30
dot icon18/02/2026
Cessation of Peter James Sidebottom as a person with significant control on 2025-09-30
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/09/2025
Termination of appointment of Peter James Sidebottom as a director on 2025-09-16
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Mr Peter James Sidebottom as a director on 2025-08-07
dot icon12/06/2025
Registration of charge 067443230004, created on 2025-06-11
dot icon27/02/2025
Amended accounts made up to 2023-12-31
dot icon16/12/2024
Notification of Peter James Sidebottom as a person with significant control on 2024-09-30
dot icon16/12/2024
Cessation of Mark William Sidebottom as a person with significant control on 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon18/11/2024
Purchase of own shares.
dot icon22/10/2024
Director's details changed for Mr Mark William Sidebottom on 2024-08-19
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of Peter James Sidebottom as a director on 2024-02-16
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Appointment of Mr Peter James Sidebottom as a director on 2023-06-23
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon15/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon13/11/2020
Termination of appointment of Peter James Sidebottom as a director on 2020-11-13
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon26/07/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon15/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Mr Peter James Sidebottom as a director on 2017-01-01
dot icon02/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/11/2016
Registration of charge 067443230003, created on 2016-11-17
dot icon16/11/2016
Satisfaction of charge 067443230001 in full
dot icon11/10/2016
Satisfaction of charge 067443230002 in full
dot icon10/10/2016
Registration of charge 067443230002, created on 2016-10-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/06/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon20/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/06/2013
Registration of charge 067443230001
dot icon14/05/2013
Termination of appointment of Matthew Tyrrell as a director
dot icon20/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon01/11/2012
Appointment of Matthew James Tyrrell as a director
dot icon07/08/2012
Registered office address changed from Bowlfield Bowlacre Road Gee Cross Cheshire SK14 5ES on 2012-08-07
dot icon08/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/02/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Mark William Sidebottom on 2009-11-23
dot icon23/11/2009
Director's details changed for Mark William Sidebottom on 2009-11-23
dot icon21/09/2009
Appointment terminated director lucy shepley
dot icon07/08/2009
Director and secretary appointed mark william sidebottom
dot icon30/03/2009
Registered office changed on 30/03/2009 from 8 crossbridge road godley hyde cheshire SK14 2SU
dot icon07/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon36 *

* during past year

Number of employees

51
2022
change arrow icon+178.13 % *

* during past year

Cash in Bank

£962,044.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
578.43K
-
0.00
345.89K
-
2022
51
1.49M
-
0.00
962.04K
-
2022
51
1.49M
-
0.00
962.04K
-

Employees

2022

Employees

51 Ascended240 % *

Net Assets(GBP)

1.49M £Ascended157.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

962.04K £Ascended178.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrrell, Matthew James
Director
01/11/2012 - 14/05/2013
3
Sidebottom, Mark William
Director
26/07/2009 - Present
5
Sidebottom, Peter James
Director
23/06/2023 - 16/02/2024
5
Sidebottom, Peter James
Director
01/01/2017 - 13/11/2020
5
Sidebottom, Peter James
Director
07/08/2025 - 16/09/2025
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLD HEAT LIMITED

WORLD HEAT LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at Unit 4 Tudor Industrial Estate, Ashton Street, Dukinfield, Cheshire SK16 4RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of WORLD HEAT LIMITED?

toggle

WORLD HEAT LIMITED is currently Active. It was registered on 07/11/2008 .

Where is WORLD HEAT LIMITED located?

toggle

WORLD HEAT LIMITED is registered at Unit 4 Tudor Industrial Estate, Ashton Street, Dukinfield, Cheshire SK16 4RN.

What does WORLD HEAT LIMITED do?

toggle

WORLD HEAT LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

How many employees does WORLD HEAT LIMITED have?

toggle

WORLD HEAT LIMITED had 51 employees in 2022.

What is the latest filing for WORLD HEAT LIMITED?

toggle

The latest filing was on 18/02/2026: Notification of Kim Sidebottom as a person with significant control on 2025-09-30.