Company NameThermal Detection Limited
DirectorsNeville John Mitchell and Hayley Elizabeth Maloney
Company StatusActive
Company Number01886771
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)
Previous NameLyntonworth Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNeville John Mitchell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Drive
Eaglescliffe
Stockton-On-Tees
Teesside
TS16 0DL
Director NameHayley Elizabeth Maloney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(10 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalfield Close
Ingleby Barwick
Stockton On Tees
TS17 0UW
Secretary NameHayley Elizabeth Maloney
NationalityBritish
StatusCurrent
Appointed26 July 1995(10 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalfield Close
Ingleby Barwick
Stockton On Tees
TS17 0UW
Director NameMr Gordon Falcus
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn
8 Teesbank Avenue
Eaglescliffe
Cleveland
TS16 9AY
Director NameEric Malcolm McLeod
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 1995)
RoleEngineer
Correspondence AddressBrooklands
Faceby Lane, Carlton
Middlesbrough
Cleveland
TS9 7BJ
Secretary NameMr Gordon Falcus
NationalityBritish
StatusResigned
Appointed31 October 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn
8 Teesbank Avenue
Eaglescliffe
Cleveland
TS16 9AY

Contact

Websitewww.thermal-detection.com/
Telephone01642 602878
Telephone regionMiddlesbrough

Location

Registered AddressUnit 6 Orde Wingate Way
Primrose Hill Industurial Estate
Stockton On Tees
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

153 at £1Neville John Mitchell
51.00%
Ordinary
78 at £1Mrs Hayley Maloney
26.00%
Ordinary
69 at £1Maureen Mitchell
23.00%
Ordinary

Financials

Year2014
Net Worth£300,180
Cash£270,002
Current Liabilities£171,063

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

27 October 1995Delivered on: 8 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
31 May 1988Delivered on: 6 June 1988
Satisfied on: 5 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
20 February 2023Director's details changed for Neville John Mitchell on 20 February 2023 (2 pages)
20 February 2023Change of details for Mr Neville John Mitchell as a person with significant control on 20 February 2023 (2 pages)
17 August 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
24 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 September 2019Satisfaction of charge 2 in full (6 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 August 2018Change of details for Mr Neville John Mitchell as a person with significant control on 30 November 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(5 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2010Director's details changed for Hayley Elizabeth Maloney on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Hayley Elizabeth Maloney on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Neville John Mitchell on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Neville John Mitchell on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2006Return made up to 30/09/06; full list of members (2 pages)
2 November 2006Return made up to 30/09/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 December 2004Return made up to 30/09/04; full list of members (7 pages)
2 December 2004Return made up to 30/09/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 November 2003Return made up to 30/09/03; full list of members (7 pages)
24 November 2003Return made up to 30/09/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
21 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
6 February 2002Return made up to 30/09/01; full list of members (6 pages)
6 February 2002Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
25 June 2001Return made up to 30/09/00; full list of members (6 pages)
25 June 2001Return made up to 30/09/00; full list of members (6 pages)
25 June 2001£ ic 10400/500 31/10/99 £ sr 9900@1=9900 (1 page)
25 June 2001£ ic 10400/500 31/10/99 £ sr 9900@1=9900 (1 page)
22 May 2001£ ic 20300/10400 31/10/99 £ sr 9900@1=9900 (1 page)
22 May 2001£ ic 20300/10400 31/10/99 £ sr 9900@1=9900 (1 page)
3 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
20 November 1998Return made up to 30/09/98; no change of members (4 pages)
20 November 1998Return made up to 30/09/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
13 May 1998Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(7 pages)
13 May 1998Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(7 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (10 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (10 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
17 November 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 November 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 August 1995Ad 26/07/95--------- £ si 30200@1=30200 £ ic 100/30300 (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 August 1995Memorandum and Articles of Association (28 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
8 August 1995Registered office changed on 08/08/95 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
8 August 1995Ad 26/07/95--------- £ si 30200@1=30200 £ ic 100/30300 (2 pages)
8 August 1995Memorandum and Articles of Association (28 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page)
8 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 May 1988Registered office changed on 05/05/88 from: 1 mary street stockton on tees cleveland TS18 4AN (1 page)
5 May 1988Registered office changed on 05/05/88 from: 1 mary street stockton on tees cleveland TS18 4AN (1 page)
22 April 1985Company name changed\certificate issued on 22/04/85 (2 pages)
22 April 1985Company name changed\certificate issued on 22/04/85 (2 pages)
9 April 1985Registered office changed (1 page)
9 April 1985Registered office changed (1 page)
15 February 1985Certificate of incorporation (1 page)
15 February 1985Certificate of incorporation (1 page)