Company NameThermon (U.K.) Limited
DirectorsJohn Allison and Kevin Fox
Company StatusActive
Company Number01452401
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr John Allison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(30 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
Director NameKevin Fox
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSeventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
Director NamePreston Kenneth Pitzer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address100 Thermon Drive
San Marco San Marcos Texas 78666
United States
Director NameAlan Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address5 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Director NameNeil Cunningham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address36 North Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7SP
Director NameRichard Lewis Burdick
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address100 Thermon Drive
San Marcos Texas 78666
United States
Secretary NameNeil Cunningham
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 1992)
RoleCompany Director
Correspondence Address36 North Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7SP
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed06 June 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1996)
RoleAccountant
Correspondence Address39 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameMr Paul Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sunnirise
Cleadon
South Shields
Tyne & Wear
NE34 8DP
Director NameDavid Thomas Alexander
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address4409 Centerpoint Road
San Marcos
Texas
Guadalupe 78666
United States
Secretary NameAlan Pearson
NationalityBritish
StatusResigned
Appointed17 April 1996(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1996)
RoleCompany Director
Correspondence Address5 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary NameMr Stephen Bonner
NationalityBritish
StatusResigned
Appointed30 December 1996(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Whittonstall
Fatfield
Washington
Tyne & Wear
NE38 8PH
Director NameMr Stephen Bonner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Whittonstall
Fatfield
Washington
Tyne & Wear
NE38 8PH
Director NameMark Burdick
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RolePresident Of Thermon Mfg
Correspondence Address100 Thermon Drive
San Marcos Texas
7866
United States
Director NameRob Mulder
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2001(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2005)
RoleManaging Director
Correspondence AddressBuizerderf 20
2250 Mt Voorschoten
Netherlands
Secretary NameRob Mulder
NationalityDutch
StatusResigned
Appointed01 April 2001(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressBuizerderf 20
2250 Mt Voorschoten
Netherlands
Director NameRoeland De Jong
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2005(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressKopspoor 8
Capelle Aan Den Ijssel
2908 Ba
Netherlands
Director NameDavid Ralph
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2005(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1762 Oak Forest Drive
New Braunfels
Texas
Tx 78132
United States
Secretary NameRoeland De Jong
NationalityDutch
StatusResigned
Appointed21 June 2005(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressKopspoor 8
Capelle Aan Den Ijssel
2908 Ba
Netherlands
Secretary NameDavid Ralph
NationalityAmerican
StatusResigned
Appointed15 March 2006(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1762 Oak Forest Drive
New Braunfels
Texas
Tx 78132
United States
Director NameReinald Hermanus-Johanna Van Pelt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2008(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleFinance Director
Correspondence AddressNone Rogaland 18
Capelle Aan Den Yssel
2905 Ar
Netherlands
Director NameMr George Peyton Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(30 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSeventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
Director NameMr Rodney Lynn Bingham
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(30 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSeventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
Director NameJay Carl Peterson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(31 years after company formation)
Appointment Duration10 years, 7 months (resigned 05 May 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSeventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW
Secretary NameJay Carl Peterson
StatusResigned
Appointed30 September 2010(31 years after company formation)
Appointment Duration10 years, 7 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressSeventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JW

Contact

Websitewww.thermon.com

Location

Registered AddressOf1/Of2 Washington Business Centre
2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2013
Turnover£1,015,332
Net Worth£674,345
Cash£243,290
Current Liabilities£78,888

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

31 March 1993Delivered on: 8 April 1993
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 tower road,glover west trading estate,washington,tyne and wear t/n ty 209775 (part).
Fully Satisfied
16 September 1988Delivered on: 4 October 1988
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17/6/88.
Particulars: The goods described the benefit of all contracts warranties and agreements pertaining thereto all logbooks maintenance records books manuals handbooks and other goods benefits of all insurances any moneys payable to the company in connection with a sale or proposed sale of any of the goods. Samsung computer no 874900215 and other goods see doc M93 for full details.
Fully Satisfied
18 December 1987Delivered on: 30 December 1987
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 18/12/87.
Particulars: 1. the goods. 2. the benefit of all contracts warranties 3. all logbooks. 4. the benefit of all insurances (please see form 395 for full details).
Fully Satisfied
12 March 1987Delivered on: 20 March 1987
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or thermafast limited 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
12 August 1982Delivered on: 19 August 1982
Satisfied on: 27 July 1991
Persons entitled: Barclays 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 & floating charge over undertaking and all proeprty and assets present and future including goodwill, book debts uncalled capital. Together with all buildings fixtues (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
15 February 1980Delivered on: 22 February 1980
Satisfied on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ipswich insulations limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (with trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
18 April 2023Registered office address changed from Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW to Of1/of2 Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 18 April 2023 (1 page)
11 April 2023Accounts for a small company made up to 31 March 2022 (10 pages)
15 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 31 March 2021 (10 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 June 2021Appointment of Kevin Fox as a director on 1 June 2021 (2 pages)
27 May 2021Statement of company's objects (2 pages)
27 May 2021Memorandum and Articles of Association (26 pages)
27 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2021Termination of appointment of Jay Carl Peterson as a secretary on 5 May 2021 (1 page)
5 May 2021Termination of appointment of Jay Carl Peterson as a director on 5 May 2021 (1 page)
21 August 2020Accounts for a small company made up to 31 March 2019 (13 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Termination of appointment of George Peyton Alexander as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Rodney Lynn Bingham as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of George Peyton Alexander as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Rodney Lynn Bingham as a director on 12 April 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 240,000
(6 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 240,000
(6 pages)
25 February 2016Full accounts made up to 31 March 2015 (14 pages)
25 February 2016Full accounts made up to 31 March 2015 (14 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 240,000
(6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 240,000
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 240,000
(6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 240,000
(6 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 March 2012 (14 pages)
17 July 2012Full accounts made up to 31 March 2012 (14 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 March 2011 (14 pages)
2 June 2011Full accounts made up to 31 March 2011 (14 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 October 2010Appointment of Jay Carl Peterson as a director (2 pages)
1 October 2010Appointment of Jay Carl Peterson as a director (2 pages)
30 September 2010Termination of appointment of David Ralph as a director (1 page)
30 September 2010Termination of appointment of David Ralph as a director (1 page)
30 September 2010Appointment of Jay Carl Peterson as a secretary (1 page)
30 September 2010Appointment of Jay Carl Peterson as a secretary (1 page)
30 September 2010Termination of appointment of David Ralph as a secretary (1 page)
30 September 2010Termination of appointment of David Ralph as a secretary (1 page)
7 September 2010Full accounts made up to 31 March 2010 (15 pages)
7 September 2010Full accounts made up to 31 March 2010 (15 pages)
10 June 2010Director's details changed for Mr John Alison on 31 March 2010 (2 pages)
10 June 2010Director's details changed for Mr John Alison on 31 March 2010 (2 pages)
10 June 2010Director's details changed for David Ralph on 31 March 2010 (2 pages)
10 June 2010Director's details changed for David Ralph on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Rooney Lynn Bingham on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Rooney Lynn Bingham on 22 February 2010 (2 pages)
19 February 2010Appointment of Mr George Peyton Alexander as a director (2 pages)
19 February 2010Appointment of Mr John Alison as a director (2 pages)
19 February 2010Appointment of Mr John Alison as a director (2 pages)
19 February 2010Appointment of Mr Rooney Lynn Bingham as a director (2 pages)
19 February 2010Appointment of Mr George Peyton Alexander as a director (2 pages)
19 February 2010Appointment of Mr Rooney Lynn Bingham as a director (2 pages)
15 February 2010Termination of appointment of Reinald Van Pelt as a director (1 page)
15 February 2010Termination of appointment of Reinald Van Pelt as a director (1 page)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 April 2009Appointment terminated director mark burdick (1 page)
13 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 April 2009Appointment terminated director mark burdick (1 page)
17 September 2008Director appointed director reinald hermanus-johanna van pelt (1 page)
17 September 2008Director appointed director reinald hermanus-johanna van pelt (1 page)
12 August 2008Full accounts made up to 31 March 2008 (15 pages)
12 August 2008Full accounts made up to 31 March 2008 (15 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 August 2007Full accounts made up to 31 March 2007 (14 pages)
4 August 2007Full accounts made up to 31 March 2007 (14 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (15 pages)
23 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Full accounts made up to 31 March 2005 (15 pages)
4 July 2006Full accounts made up to 31 March 2005 (15 pages)
31 May 2006Return made up to 31/03/06; full list of members (7 pages)
31 May 2006Return made up to 31/03/06; full list of members (7 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New director appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 March 2004 (15 pages)
29 April 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 June 2004Return made up to 31/03/04; full list of members (7 pages)
25 June 2004Return made up to 31/03/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 March 2003 (15 pages)
25 September 2003Full accounts made up to 31 March 2003 (15 pages)
10 June 2003Return made up to 31/03/03; full list of members (7 pages)
10 June 2003Return made up to 31/03/03; full list of members (7 pages)
11 October 2002Amended full accounts made up to 31 March 2002 (17 pages)
11 October 2002Amended full accounts made up to 31 March 2002 (17 pages)
25 September 2002Full accounts made up to 31 March 2002 (17 pages)
25 September 2002Full accounts made up to 31 March 2002 (17 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 March 2001 (15 pages)
10 December 2001Full accounts made up to 31 March 2001 (15 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
13 November 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (15 pages)
10 December 2000Full accounts made up to 31 March 2000 (15 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2000Full accounts made up to 31 March 1999 (17 pages)
10 April 2000Full accounts made up to 31 March 1999 (17 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Registered office changed on 01/10/99 from: 18 tower road glover westtrading estate district 11 washington tyne & wear NE37 2SH (1 page)
1 October 1999Registered office changed on 01/10/99 from: 18 tower road glover westtrading estate district 11 washington tyne & wear NE37 2SH (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (16 pages)
21 January 1999Full accounts made up to 31 March 1998 (16 pages)
14 May 1998Return made up to 31/03/98; full list of members (6 pages)
14 May 1998Return made up to 31/03/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (18 pages)
8 January 1998Full accounts made up to 31 March 1997 (18 pages)
18 June 1997Return made up to 31/03/97; full list of members (6 pages)
18 June 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
1 May 1996Return made up to 31/03/96; full list of members (6 pages)
1 May 1996Return made up to 31/03/96; full list of members (6 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned (1 page)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (17 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (17 pages)
24 April 1995Return made up to 31/03/95; no change of members (6 pages)
24 April 1995Return made up to 31/03/95; no change of members (6 pages)
24 April 1985Memorandum and Articles of Association (10 pages)
24 April 1985Memorandum and Articles of Association (10 pages)
4 October 1979Incorporation (17 pages)
4 October 1979Company name changed\certificate issued on 04/10/79 (5 pages)
4 October 1979Incorporation (17 pages)
4 October 1979Company name changed\certificate issued on 04/10/79 (5 pages)