Company NameThermwood (Europe) Limited
Company StatusDissolved
Company Number03168991
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameHoodgraph Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Hildenbrand
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1996(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months (closed 01 March 2022)
RolePresident
Correspondence AddressThermwood Corporation 904 Buffaloville Road
Dale
In 47546
United States
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2021(24 years, 11 months after company formation)
Appointment Duration1 year (closed 01 March 2022)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAndrew James Nunn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 01 June 1996)
RoleTrainee Solicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Secretary NamePaul Joseph Ravenscroft
NationalityBritish
StatusResigned
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address39 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
Director NameGrant Malcolm Lockhart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Satley
Bishop Auckland
County Durham
DL13 4HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 April 2001(5 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.thermwood.com
Email address[email protected]

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£85,806
Cash£248,076
Current Liabilities£471,376

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

30 March 1998Delivered on: 8 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own libilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit being the account in the name of lloyds bank PLC re: therwood (europe) LTD sterling designated premier interest account number 7122380.
Outstanding

Filing History

26 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 July 2019 (9 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 July 2018 (9 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
21 November 2016Accounts for a small company made up to 31 July 2016 (6 pages)
21 November 2016Accounts for a small company made up to 31 July 2016 (6 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 62,290
(4 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 62,290
(4 pages)
19 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
19 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62,290
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62,290
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62,290
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Accounts for a small company made up to 31 July 2014 (6 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Accounts for a small company made up to 31 July 2014 (6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 62,290
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 62,290
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 62,290
(4 pages)
8 November 2013Accounts for a small company made up to 31 July 2013 (6 pages)
8 November 2013Accounts for a small company made up to 31 July 2013 (6 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for David Hildenbrand on 1 March 2013 (2 pages)
14 March 2013Director's details changed for David Hildenbrand on 1 March 2013 (2 pages)
14 March 2013Director's details changed for David Hildenbrand on 1 March 2013 (2 pages)
16 November 2012Accounts for a small company made up to 31 July 2012 (5 pages)
16 November 2012Accounts for a small company made up to 31 July 2012 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a small company made up to 31 July 2011 (6 pages)
31 October 2011Accounts for a small company made up to 31 July 2011 (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
12 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
12 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
21 March 2009Return made up to 07/03/09; full list of members (3 pages)
21 March 2009Return made up to 07/03/09; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
22 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
17 March 2008Return made up to 07/03/08; full list of members (3 pages)
17 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
3 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
14 March 2007Return made up to 07/03/07; full list of members (2 pages)
14 March 2007Return made up to 07/03/07; full list of members (2 pages)
3 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
3 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
2 May 2006Return made up to 07/03/06; full list of members (2 pages)
2 May 2006Return made up to 07/03/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
7 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
6 April 2005Return made up to 07/03/05; full list of members (2 pages)
6 April 2005Return made up to 07/03/05; full list of members (2 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
22 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2004Accounts made up to 31 July 2003 (15 pages)
20 February 2004Accounts made up to 31 July 2003 (15 pages)
2 June 2003Accounts made up to 31 July 2002 (15 pages)
2 June 2003Accounts made up to 31 July 2002 (15 pages)
12 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page)
25 October 2001Accounts made up to 31 July 2001 (15 pages)
25 October 2001Accounts made up to 31 July 2001 (15 pages)
30 April 2001Return made up to 07/03/01; full list of members (6 pages)
30 April 2001Return made up to 07/03/01; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
16 November 2000Accounts made up to 31 July 2000 (14 pages)
16 November 2000Accounts made up to 31 July 2000 (14 pages)
8 May 2000Accounts made up to 31 July 1999 (20 pages)
8 May 2000Accounts made up to 31 July 1999 (20 pages)
7 March 2000Return made up to 07/03/00; full list of members (6 pages)
7 March 2000Return made up to 07/03/00; full list of members (6 pages)
22 February 2000Nc inc already adjusted 21/06/99 (1 page)
22 February 2000Ad 21/06/99--------- £ si 62288@1=62288 £ ic 2/62290 (2 pages)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Ad 21/06/99--------- £ si 62288@1=62288 £ ic 2/62290 (2 pages)
22 February 2000Nc inc already adjusted 21/06/99 (1 page)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Accounts made up to 31 July 1998 (16 pages)
29 April 1999Accounts made up to 31 July 1998 (16 pages)
23 March 1999Return made up to 07/03/99; no change of members (4 pages)
23 March 1999Return made up to 07/03/99; no change of members (4 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Particulars of mortgage/charge (7 pages)
11 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Accounts made up to 31 July 1997 (16 pages)
14 January 1998Accounts made up to 31 July 1997 (16 pages)
25 March 1997Return made up to 07/03/97; full list of members (6 pages)
25 March 1997Return made up to 07/03/97; full list of members (6 pages)
8 October 1996Ad 04/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 1996Ad 04/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Memorandum and Articles of Association (12 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Memorandum and Articles of Association (12 pages)
25 June 1996Company name changed hoodgraph LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Accounting reference date notified as 31/07 (1 page)
25 June 1996Accounting reference date notified as 31/07 (1 page)
25 June 1996Company name changed hoodgraph LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)