Company NameProtherm (UK) Limited
Company StatusLiquidation
Company Number02795860
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Timothy Kilvington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Secretary NameMrs Vanessa Kilvington
NationalityBritish
StatusCurrent
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Director NameMr Robert Daniel Lowery
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(26 years after company formation)
Appointment Duration5 years, 1 month
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Director NameMr David Charles Kilvington
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(29 years after company formation)
Appointment Duration2 years, 1 month
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Director NameCharles Kilvington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(9 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2009)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address17 Church Lane
Eston
Middlesbrough
Cleveland
TS6 9DT
Director NameMr Paul Ward Healey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 March 2019)
RoleVentilation
Country of ResidenceUnited Kingdom
Correspondence Address57 Whitton Road
Stockton-On-Tees
Cleveland
TS19 7DX
Director NameMr Robert Smithies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(21 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2018)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressInfinity House Sotherby Road
Middlesbrough
TS3 8BT
Director NameMr Alan Shore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressInfinity House Sotherby Road
Middlesbrough
TS3 8BT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.prothermuk.co.uk

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£164,642
Current Liabilities£348,420

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 June 2022 (1 year, 10 months ago)
Next Return Due10 July 2023 (overdue)

Charges

31 August 2018Delivered on: 31 August 2018
Persons entitled: Charles Kilvington

Classification: A registered charge
Particulars: By way of first fixed charge, all of the secured assets (being the spiral machinery owned by the company and as detailed in schedule 1 to the attached deed).
Outstanding
5 July 2017Delivered on: 5 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being infinity house, sotherby road, skippers lane industrial estate, middlesbrough, cleveland and registered at the land registry under title number CE228133.
Outstanding
14 October 2016Delivered on: 14 October 2016
Persons entitled: Investacc Pension Trustees Limited, Charles Kilvington, Timothy Kilvington, Vanessa Kilvington as Trustees of the Protherm UK LTD Retirement and Death Ssas

Classification: A registered charge
Particulars: The freehold property known as moordale academy, sotherby road, middlesbrough, TS3 8BT and registered at h m land registry under title number CE228133.
Outstanding
28 July 1995Delivered on: 4 August 1995
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: Unit 2 wilson st bon lea trading estate thornaby cleveland t/n tes 25110.
Outstanding
28 July 1995Delivered on: 4 August 1995
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: All f/h and l/h property 2 wilson street thornaby t/n res 25110. 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.
Outstanding

Filing History

21 July 2020Satisfaction of charge 027958600004 in full (1 page)
21 July 2020Satisfaction of charge 2 in full (1 page)
20 July 2020Satisfaction of charge 027958600003 in full (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
15 June 2020Amended accounts made up to 31 July 2019 (7 pages)
15 May 2020Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
8 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
19 March 2019Appointment of Mr Alan Shore as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mr Robert Daniel Lowery as a director on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Paul Ward Healey as a director on 8 March 2019 (1 page)
19 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
31 August 2018Registration of charge 027958600005, created on 31 August 2018 (31 pages)
13 August 2018Termination of appointment of Robert Smithies as a director on 26 July 2018 (1 page)
13 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 July 2017Registration of charge 027958600004, created on 5 July 2017 (10 pages)
5 July 2017Registration of charge 027958600004, created on 5 July 2017 (10 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 March 2017Registered office address changed from Unit 2 Wilson Street Bon Lea Trading Estate Stockton on Tees Cleveland TS17 7AR to Infinity House Sotherby Road Middlesbrough TS3 8BT on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Unit 2 Wilson Street Bon Lea Trading Estate Stockton on Tees Cleveland TS17 7AR to Infinity House Sotherby Road Middlesbrough TS3 8BT on 27 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 October 2016Registration of charge 027958600003, created on 14 October 2016 (40 pages)
14 October 2016Registration of charge 027958600003, created on 14 October 2016 (40 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2014Appointment of Mr Robert Smithies as a director (2 pages)
12 May 2014Appointment of Mr Robert Smithies as a director (2 pages)
7 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Timothy Kilvington on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Paul Ward Healey on 1 November 2009 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Timothy Kilvington on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Paul Ward Healey on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Timothy Kilvington on 1 November 2009 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Paul Ward Healey on 1 November 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Director appointed paul ward healey (2 pages)
15 July 2009Director appointed paul ward healey (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Appointment terminated director charles kilvington (1 page)
24 April 2009Appointment terminated director charles kilvington (1 page)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 April 2008Return made up to 04/03/08; full list of members (4 pages)
8 April 2008Return made up to 04/03/08; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 April 2007Return made up to 04/03/07; full list of members (7 pages)
3 April 2007Return made up to 04/03/07; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 April 2006Return made up to 04/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 04/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Return made up to 04/03/05; full list of members (7 pages)
13 April 2005Return made up to 04/03/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
24 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
12 March 2004Return made up to 04/03/04; no change of members (7 pages)
12 March 2004Return made up to 04/03/04; no change of members (7 pages)
1 July 2003Return made up to 04/03/03; full list of members (7 pages)
1 July 2003Return made up to 04/03/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 April 2002Return made up to 04/03/02; no change of members (6 pages)
10 April 2002Return made up to 04/03/02; no change of members (6 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
3 July 2001Return made up to 04/03/01; no change of members (6 pages)
3 July 2001Return made up to 04/03/01; no change of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 June 2000Ad 06/09/99--------- £ si 98@1 (3 pages)
22 June 2000Ad 06/09/99--------- £ si 98@1 (3 pages)
30 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
21 May 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 February 1998Return made up to 04/03/98; full list of members (6 pages)
27 February 1998Return made up to 04/03/98; full list of members (6 pages)
28 June 1997Return made up to 04/03/97; full list of members (6 pages)
28 June 1997Return made up to 04/03/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 April 1996Return made up to 04/03/96; no change of members (4 pages)
4 April 1996Return made up to 04/03/96; no change of members (4 pages)
29 February 1996Registered office changed on 29/02/96 from: unit 9 staplyton court bolckow road ind est grangetown middlesborough cleveland TS6 7HB (1 page)
29 February 1996Registered office changed on 29/02/96 from: unit 9 staplyton court bolckow road ind est grangetown middlesborough cleveland TS6 7HB (1 page)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
30 June 1995Return made up to 04/03/95; no change of members (4 pages)
30 June 1995Return made up to 04/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
4 March 1993Incorporation (20 pages)