Newton Road
Stowmarket
Suffolk
IP14 5AD
Director Name | David McCarthy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1982(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Garden Close The Park Great Barton Bury St Edmunds Suffolk IP31 2SY |
Director Name | John Michael Walsh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1982(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Tithe Close Gazeley Newmarket Suffolk CB8 8RS |
Secretary Name | Carol Anne McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1985(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 11 Garden Close The Park Great Barton Bury St Edmunds Suffolk IP31 2SY |
Director Name | Mr William Panton Baird |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Secretary Name | Phillip Grocott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashes Newton Road Stowmarket Suffolk IP14 5AD |
Website | thermalair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 888659 |
Telephone region | Sudbury |
Registered Address | Unit 1 Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Spraybake LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,161 |
Cash | £27,670 |
Current Liabilities | £65,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
30 April 1993 | Delivered on: 19 May 1993 Satisfied on: 13 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 6 rougham industrial estate rougham bury st edmunds suffolk and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 November 1990 | Delivered on: 10 December 1990 Satisfied on: 18 March 2008 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 |
7 February 1983 | Delivered on: 9 February 1983 Satisfied on: 12 July 1991 Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill book debts & all futures uncalled capital. Inc trade fixtures fixed plant & machinery & heritable property in scotland (see doc M8). Fully Satisfied |
13 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Termination of appointment of Phillip Grocott as a secretary (1 page) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Phillip Grocott as a secretary (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Termination of appointment of William Baird as a director (1 page) |
31 August 2011 | Termination of appointment of William Baird as a director (1 page) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 1 milner road chilton industrial estate sudbury suffolk CO10 2XG (1 page) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 1 milner road chilton industrial estate sudbury suffolk CO10 2XG (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
7 May 2008 | Director and secretary appointed phillip grocott (3 pages) |
7 May 2008 | Director appointed william baird (2 pages) |
7 May 2008 | Director and secretary appointed phillip grocott (3 pages) |
7 May 2008 | Appointment terminated director david mccarthy (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 6 lundy court rougham industrial estate bury st edmunds suffolk IP30 9ND (1 page) |
7 May 2008 | Appointment terminated secretary carol mccarthy (1 page) |
7 May 2008 | Appointment terminated director john walsh (1 page) |
7 May 2008 | Director appointed william baird (2 pages) |
7 May 2008 | Appointment terminated secretary carol mccarthy (1 page) |
7 May 2008 | Appointment terminated director john walsh (1 page) |
7 May 2008 | Appointment terminated director david mccarthy (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 6 lundy court rougham industrial estate bury st edmunds suffolk IP30 9ND (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 March 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
20 March 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
16 April 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
16 April 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
26 April 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
26 April 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
11 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
22 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
22 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (3 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (3 pages) |
11 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
11 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Memorandum and Articles of Association (11 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Memorandum and Articles of Association (11 pages) |
2 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
30 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2000 | Return made up to 07/08/00; full list of members
|
4 September 2000 | Return made up to 07/08/00; full list of members
|
9 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
8 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
3 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 11 langton place hatter street bury st edmunds suffolk IP33 1NE (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 11 langton place hatter street bury st edmunds suffolk IP33 1NE (1 page) |
8 September 1997 | Return made up to 07/08/97; no change of members
|
8 September 1997 | Return made up to 07/08/97; no change of members
|
29 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
11 August 1996 | Return made up to 07/08/96; full list of members
|
11 August 1996 | Return made up to 07/08/96; full list of members
|
22 August 1995 | Resolutions
|
22 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 December 1990 | Particulars of mortgage/charge (3 pages) |
10 December 1990 | Particulars of mortgage/charge (3 pages) |