Company NameClinotherm Limited
DirectorsJohn Thomas Walton and Richard Walton
Company StatusActive
Company Number04927016
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Previous NameYellow Duplicate Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Thomas Walton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Unity Terrace
Tantobie
Stanley
County Durham
DH9 9TD
Secretary NameMrs Tracey Anne Walton
NationalityBritish
StatusCurrent
Appointed21 October 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address212 Benfieldside Road
Shotley Bridge
Consett
Durham
DH8 0RQ
Director NameMr Richard Walton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Harelaw Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Donald Vivian Girvan Nicholl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 25 October 2012)
RoleManaging Director & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address23 Beamish View
Stanley
County Durham
DH9 0XB
Director NameDr John Victor Laming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 10 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Mount
Sunnybank Road
Bolsterstone Sheffield
South Yorkshire
S36 3ST
Director NameMrs Tracey Anne Walton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Harelaw Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteclinotherm.com

Location

Registered AddressUnit 1 Harelaw Industrial Estate
Stanley
County Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

40 at £40Tracey Anne Walton
6.90%
Ordinary
300 at £40John Thomas Walton
51.72%
Ordinary
120 at £40Janice Laming
20.69%
Ordinary
120 at £40John Victor Laming
20.69%
Ordinary

Financials

Year2014
Turnover£1,200,266
Gross Profit£428,403
Net Worth£461,207
Cash£192,928
Current Liabilities£130,082

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

12 October 2010Delivered on: 16 October 2010
Satisfied on: 19 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 middle street lonsett county durham.
Fully Satisfied
3 August 2010Delivered on: 6 August 2010
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 January 2024Satisfaction of charge 1 in full (1 page)
22 August 2023Termination of appointment of John Thomas Walton as a director on 5 May 2023 (1 page)
18 July 2023Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 2,880
(6 pages)
12 July 2023Cessation of John Walton as a person with significant control on 4 May 2023 (1 page)
12 July 2023Notification of Richard Walton as a person with significant control on 4 May 2023 (2 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
12 July 2023Notification of Tracey Anne Walton as a person with significant control on 4 May 2023 (2 pages)
7 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 June 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
10 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 May 2022Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 120,000.00
(4 pages)
24 March 2022Change of details for Mr John Walton as a person with significant control on 9 March 2022 (2 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 March 2022Appointment of Mr Richard Walton as a director on 1 January 2022 (2 pages)
21 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 January 2022Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 11,280
(4 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
14 July 2020Cessation of John Victor Laming as a person with significant control on 10 March 2020 (1 page)
25 March 2020Termination of appointment of John Victor Laming as a director on 10 March 2020 (1 page)
25 March 2020Change of details for Mr John Walton as a person with significant control on 10 March 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2018Purchase of own shares. (3 pages)
3 September 2018Purchase of own shares. (3 pages)
15 August 2018Cancellation of shares. Statement of capital on 10 July 2018
  • GBP 20,600
(6 pages)
15 August 2018Cancellation of shares. Statement of capital on 10 July 2018
  • GBP 19,000
(5 pages)
28 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 January 2018Termination of appointment of Tracey Anne Walton as a director on 22 January 2018 (1 page)
13 July 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 21,800
(4 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 21,800
(4 pages)
30 June 2017Notification of John Walton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Victor Laming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Victor Laming as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 June 2017Notification of John Walton as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 23,200
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 23,200
(7 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 23,200.00
(4 pages)
9 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 23,200.00
(4 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Cancellation of shares. Statement of capital on 9 May 2016
  • GBP 30,800
(4 pages)
1 June 2016Cancellation of shares. Statement of capital on 9 May 2016
  • GBP 30,800
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 38,400
(7 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 38,400
(7 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 23,200
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 23,200
(6 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 April 2014Satisfaction of charge 4 in full (4 pages)
19 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 23,200
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 23,200
(6 pages)
26 September 2013Registered office address changed from Unit 2, Tanfield Lea Industrial Park, Stanley Durham DH9 9YA on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Unit 2, Tanfield Lea Industrial Park, Stanley Durham DH9 9YA on 26 September 2013 (1 page)
2 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
28 January 2013Appointment of Mrs Tracey Anne Walton as a director (2 pages)
28 January 2013Appointment of Mrs Tracey Anne Walton as a director (2 pages)
26 October 2012Termination of appointment of Donald Nicholl as a director (1 page)
26 October 2012Termination of appointment of Donald Nicholl as a director (1 page)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
30 November 2010Secretary's details changed for Tracey Anne Telfer on 7 October 2010 (1 page)
30 November 2010Secretary's details changed for Tracey Anne Telfer on 7 October 2010 (1 page)
30 November 2010Secretary's details changed for Tracey Anne Telfer on 7 October 2010 (1 page)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Director's details changed for Mr Donald Vivian Girvan Nicholl on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Donald Vivian Girvan Nicholl on 18 February 2010 (2 pages)
16 October 2009Director's details changed for John Victor Laming on 13 October 2009 (2 pages)
16 October 2009Director's details changed for John Thomas Walton on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Donald Vivian Girvan Nicholl on 13 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Thomas Walton on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Donald Vivian Girvan Nicholl on 13 October 2009 (2 pages)
16 October 2009Director's details changed for John Victor Laming on 13 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 March 2008Director's change of particulars / donald nicholl / 20/03/2008 (1 page)
26 March 2008Director's change of particulars / donald nicholl / 20/03/2008 (1 page)
25 October 2007Return made up to 09/10/07; no change of members (7 pages)
25 October 2007Return made up to 09/10/07; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Return made up to 09/10/06; full list of members (8 pages)
19 October 2006Return made up to 09/10/06; full list of members (8 pages)
26 January 2006Memorandum and Articles of Association (7 pages)
26 January 2006Memorandum and Articles of Association (7 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Return made up to 09/10/05; full list of members (8 pages)
5 October 2005Return made up to 09/10/05; full list of members (8 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
2 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 November 2003Ad 21/10/03--------- £ si 960@40=38400 £ ic 1/38401 (2 pages)
20 November 2003Ad 21/10/03--------- £ si 960@40=38400 £ ic 1/38401 (2 pages)
11 November 2003£ nc 1000/40000 21/10/03 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003£ nc 1000/40000 21/10/03 (1 page)
11 November 2003Conso 21/10/03 (1 page)
11 November 2003Conso 21/10/03 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Registered office changed on 31/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Registered office changed on 31/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2003New director appointed (1 page)
21 October 2003Company name changed yellow duplicate LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed yellow duplicate LIMITED\certificate issued on 21/10/03 (2 pages)
9 October 2003Incorporation (16 pages)
9 October 2003Incorporation (16 pages)