Cygnet Drive
Stockton On Tees
TS18 3DB
Secretary Name | Mrs Vanessa Kilvington |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
Director Name | Mr Robert Daniel Lowery |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(26 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
Director Name | Mr David Charles Kilvington |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(29 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
Director Name | Charles Kilvington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2009) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 17 Church Lane Eston Middlesbrough Cleveland TS6 9DT |
Director Name | Mr Paul Ward Healey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 March 2019) |
Role | Ventilation |
Country of Residence | United Kingdom |
Correspondence Address | 57 Whitton Road Stockton-On-Tees Cleveland TS19 7DX |
Director Name | Mr Robert Smithies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2014(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2018) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Infinity House Sotherby Road Middlesbrough TS3 8BT |
Director Name | Mr Alan Shore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2021) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Infinity House Sotherby Road Middlesbrough TS3 8BT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.prothermuk.co.uk |
---|
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £164,642 |
Current Liabilities | £348,420 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 10 July 2023 (overdue) |
31 August 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
21 July 2020 | Satisfaction of charge 027958600004 in full (1 page) |
---|---|
21 July 2020 | Satisfaction of charge 2 in full (1 page) |
20 July 2020 | Satisfaction of charge 027958600003 in full (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
15 June 2020 | Amended accounts made up to 31 July 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
8 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
19 March 2019 | Appointment of Mr Alan Shore as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Robert Daniel Lowery as a director on 19 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Paul Ward Healey as a director on 8 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
31 August 2018 | Registration of charge 027958600005, created on 31 August 2018 (31 pages) |
13 August 2018 | Termination of appointment of Robert Smithies as a director on 26 July 2018 (1 page) |
13 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 July 2017 | Registration of charge 027958600004, created on 5 July 2017 (10 pages) |
5 July 2017 | Registration of charge 027958600004, created on 5 July 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 October 2016 | Registration of charge 027958600003, created on 14 October 2016 (40 pages) |
14 October 2016 | Registration of charge 027958600003, created on 14 October 2016 (40 pages) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2014 | Appointment of Mr Robert Smithies as a director (2 pages) |
12 May 2014 | Appointment of Mr Robert Smithies as a director (2 pages) |
7 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Timothy Kilvington on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Paul Ward Healey on 1 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Timothy Kilvington on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Paul Ward Healey on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Timothy Kilvington on 1 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Paul Ward Healey on 1 November 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Director appointed paul ward healey (2 pages) |
15 July 2009 | Director appointed paul ward healey (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 April 2009 | Appointment terminated director charles kilvington (1 page) |
24 April 2009 | Appointment terminated director charles kilvington (1 page) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 April 2006 | Return made up to 04/03/06; no change of members
|
25 April 2006 | Return made up to 04/03/06; no change of members
|
13 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
12 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
12 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
1 July 2003 | Return made up to 04/03/03; full list of members (7 pages) |
1 July 2003 | Return made up to 04/03/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 April 2002 | Return made up to 04/03/02; no change of members (6 pages) |
10 April 2002 | Return made up to 04/03/02; no change of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
3 July 2001 | Return made up to 04/03/01; no change of members (6 pages) |
3 July 2001 | Return made up to 04/03/01; no change of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 June 2000 | Ad 06/09/99--------- £ si 98@1 (3 pages) |
22 June 2000 | Ad 06/09/99--------- £ si 98@1 (3 pages) |
30 May 2000 | Return made up to 04/03/00; full list of members
|
30 May 2000 | Return made up to 04/03/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
21 May 1999 | Return made up to 04/03/99; no change of members
|
21 May 1999 | Return made up to 04/03/99; no change of members
|
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 February 1998 | Return made up to 04/03/98; full list of members (6 pages) |
27 February 1998 | Return made up to 04/03/98; full list of members (6 pages) |
28 June 1997 | Return made up to 04/03/97; full list of members (6 pages) |
28 June 1997 | Return made up to 04/03/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: unit 9 staplyton court bolckow road ind est grangetown middlesborough cleveland TS6 7HB (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: unit 9 staplyton court bolckow road ind est grangetown middlesborough cleveland TS6 7HB (1 page) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Return made up to 04/03/95; no change of members (4 pages) |
30 June 1995 | Return made up to 04/03/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
4 March 1993 | Incorporation (20 pages) |