Company NameFusion Associates Limited
DirectorElliott Thickett
Company StatusActive
Company Number04249203
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Previous NamesHeritage (Yorkshire) Limited and Fusion Radiators Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Elliott Thickett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(2 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stephen John Rose
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Secretary NameMr Stephen John Rose
NationalityBritish
StatusResigned
Appointed12 July 2001(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Director NameIan Paul Atterbury
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Galtres Road
York
North Yorkshire
YO31 1JR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elliott Thickett
50.00%
Ordinary
1 at £1Stephen Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£37,813
Cash£292,544
Current Liabilities£254,731

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

16 January 2019Delivered on: 25 January 2019
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 22 December 2016
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
11 March 2016Delivered on: 11 March 2016
Persons entitled: Nucleus Commercial FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
3 August 2004Delivered on: 5 August 2004
Satisfied on: 22 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
19 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 November 2022Company name changed fusion radiators LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
27 July 2022Cessation of Trent Capital Limited as a person with significant control on 24 November 2021 (1 page)
27 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
27 July 2022Notification of Elliott Thickett as a person with significant control on 24 November 2021 (2 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 July 2020Cessation of Stephen John Rose as a person with significant control on 31 July 2019 (1 page)
22 July 2020Cessation of Elliott Thickett as a person with significant control on 31 July 2019 (1 page)
22 July 2020Director's details changed for Mr Elliott Thickett on 22 July 2020 (2 pages)
22 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
22 July 2020Notification of Trent Capital Limited as a person with significant control on 31 July 2019 (2 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
1 May 2020Termination of appointment of Stephen John Rose as a director on 27 March 2020 (1 page)
1 May 2020Termination of appointment of Stephen John Rose as a secretary on 27 March 2020 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 377,306.00
(4 pages)
10 September 2019Statement of company's objects (2 pages)
10 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delete mem 31/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
3 May 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 5
(3 pages)
18 April 2019Previous accounting period shortened from 25 January 2019 to 31 December 2018 (1 page)
18 April 2019Satisfaction of charge 042492030002 in full (1 page)
18 April 2019Satisfaction of charge 042492030003 in full (1 page)
11 March 2019Registered office address changed from 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 11 March 2019 (2 pages)
14 February 2019Unaudited abridged accounts made up to 25 January 2018 (7 pages)
25 January 2019Registration of charge 042492030004, created on 16 January 2019 (109 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
24 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
28 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 March 2017Registered office address changed from Unit 6B Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 6B Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 21 March 2017 (1 page)
20 March 2017Secretary's details changed for Stephen John Rose on 20 March 2017 (1 page)
20 March 2017Director's details changed for Mr Stephen John Rose on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Elliott Thickett on 20 March 2017 (2 pages)
20 March 2017Secretary's details changed for Stephen John Rose on 20 March 2017 (1 page)
20 March 2017Director's details changed for Mr Stephen John Rose on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Elliott Thickett on 20 March 2017 (2 pages)
22 December 2016Registration of charge 042492030003, created on 7 December 2016 (9 pages)
22 December 2016Registration of charge 042492030003, created on 7 December 2016 (9 pages)
24 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 April 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
12 April 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
11 March 2016Registration of charge 042492030002, created on 11 March 2016 (19 pages)
11 March 2016Registration of charge 042492030002, created on 11 March 2016 (19 pages)
9 March 2016Secretary's details changed for Steven John Rose on 7 March 2016 (1 page)
9 March 2016Secretary's details changed for Steven John Rose on 7 March 2016 (1 page)
9 March 2016Director's details changed for Mr Steven John Rose on 7 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Steven John Rose on 7 March 2016 (2 pages)
23 January 2016Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
23 January 2016Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
1 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
7 February 2014Registered office address changed from Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England on 7 February 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
5 August 2013Director's details changed for Elliott Thickett on 1 February 2011 (2 pages)
5 August 2013Director's details changed for Elliott Thickett on 1 February 2011 (2 pages)
5 August 2013Director's details changed for Elliott Thickett on 1 February 2011 (2 pages)
25 July 2013Secretary's details changed for Steven John Rose on 1 January 2013 (1 page)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
25 July 2013Secretary's details changed for Steven John Rose on 1 January 2013 (1 page)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(4 pages)
25 July 2013Secretary's details changed for Steven John Rose on 1 January 2013 (1 page)
27 June 2013Registered office address changed from Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England on 27 June 2013 (1 page)
22 June 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
26 April 2013Amended accounts made up to 31 January 2009 (6 pages)
26 April 2013Amended accounts made up to 31 January 2010 (7 pages)
26 April 2013Amended accounts made up to 31 January 2011 (6 pages)
26 April 2013Amended accounts made up to 31 January 2011 (6 pages)
26 April 2013Amended accounts made up to 31 January 2012 (6 pages)
26 April 2013Amended accounts made up to 31 January 2009 (6 pages)
26 April 2013Amended accounts made up to 31 January 2010 (7 pages)
26 April 2013Amended accounts made up to 31 January 2012 (6 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 October 2011Registered office address changed from Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham SG1 4RJ on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham SG1 4RJ on 28 October 2011 (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Termination of appointment of Ian Atterbury as a director (1 page)
15 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Elliott Thickett on 1 January 2010 (2 pages)
15 October 2010Termination of appointment of Ian Atterbury as a director (1 page)
15 October 2010Director's details changed for Steven John Rose on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Steven John Rose on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Steven John Rose on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Elliott Thickett on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Elliott Thickett on 1 January 2010 (2 pages)
23 September 2010Termination of appointment of Ian Atterbury as a director (2 pages)
23 September 2010Termination of appointment of Ian Atterbury as a director (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2009Director's details changed for Steven John Rose on 2 November 2009 (1 page)
11 November 2009Director's details changed for Steven John Rose on 2 November 2009 (1 page)
11 November 2009Appointment of Ian Paul Atterbury as a director (2 pages)
11 November 2009Director's details changed for Steven John Rose on 2 November 2009 (1 page)
11 November 2009Appointment of Ian Paul Atterbury as a director (2 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
8 February 2009Amended accounts made up to 31 January 2008 (7 pages)
8 February 2009Amended accounts made up to 31 January 2008 (7 pages)
1 December 2008Return made up to 10/07/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Return made up to 10/07/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2007Return made up to 10/07/07; full list of members (3 pages)
7 August 2007Return made up to 10/07/07; full list of members (3 pages)
16 May 2007Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page)
16 May 2007Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page)
14 March 2007Return made up to 10/07/06; full list of members (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 10/07/06; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 January 2006Return made up to 10/07/05; full list of members (3 pages)
19 January 2006Return made up to 10/07/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 September 2005Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
9 July 2004Registered office changed on 09/07/04 from: unit 22 hillside court mangham road barbot hall industrial estate rotherham south yorkshire S61 4RJ (1 page)
9 July 2004Registered office changed on 09/07/04 from: unit 22 hillside court mangham road barbot hall industrial estate rotherham south yorkshire S61 4RJ (1 page)
5 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 August 2003Return made up to 10/07/03; full list of members (7 pages)
14 August 2003Return made up to 10/07/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: unit 15D elsecar workshops wath road elsecar barnsley south yorkshire S74 8HJ (1 page)
12 February 2003Registered office changed on 12/02/03 from: unit 15D elsecar workshops wath road elsecar barnsley south yorkshire S74 8HJ (1 page)
19 November 2002Company name changed heritage (yorkshire) LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed heritage (yorkshire) LIMITED\certificate issued on 19/11/02 (2 pages)
29 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
26 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 152-160 city road london EC1V 2NX (1 page)
26 September 2001Registered office changed on 26/09/01 from: 152-160 city road london EC1V 2NX (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
10 July 2001Incorporation (9 pages)
10 July 2001Incorporation (9 pages)