Company NameThermalair Limited
DirectorPhillip Grocott
Company StatusActive
Company Number01676950
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePhillip Grocott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(25 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshes
Newton Road
Stowmarket
Suffolk
IP14 5AD
Director NameDavid McCarthy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1982(same day as company formation)
RoleCompany Director
Correspondence Address11 Garden Close The Park
Great Barton
Bury St Edmunds
Suffolk
IP31 2SY
Director NameJohn Michael Walsh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1982(same day as company formation)
RoleCompany Director
Correspondence Address35 Tithe Close
Gazeley
Newmarket
Suffolk
CB8 8RS
Secretary NameCarol Anne McCarthy
NationalityBritish
StatusResigned
Appointed31 December 1985(3 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address11 Garden Close The Park
Great Barton
Bury St Edmunds
Suffolk
IP31 2SY
Director NameMr William Panton Baird
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Secretary NamePhillip Grocott
NationalityBritish
StatusResigned
Appointed30 April 2008(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshes
Newton Road
Stowmarket
Suffolk
IP14 5AD

Contact

Websitethermalair.co.uk
Email address[email protected]
Telephone01787 888659
Telephone regionSudbury

Location

Registered AddressUnit 1 Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Spraybake LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£152,161
Cash£27,670
Current Liabilities£65,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

30 April 1993Delivered 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 1990Delivered 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 1983Delivered 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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Termination of appointment of Phillip Grocott as a secretary (1 page)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Termination of appointment of Phillip Grocott as a secretary (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 August 2011Termination of appointment of William Baird as a director (1 page)
31 August 2011Termination of appointment of William Baird as a director (1 page)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 1 milner road chilton industrial estate sudbury suffolk CO10 2XG (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from unit 1 milner road chilton industrial estate sudbury suffolk CO10 2XG (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
7 May 2008Director and secretary appointed phillip grocott (3 pages)
7 May 2008Director appointed william baird (2 pages)
7 May 2008Director and secretary appointed phillip grocott (3 pages)
7 May 2008Appointment terminated director david mccarthy (1 page)
7 May 2008Registered office changed on 07/05/2008 from 6 lundy court rougham industrial estate bury st edmunds suffolk IP30 9ND (1 page)
7 May 2008Appointment terminated secretary carol mccarthy (1 page)
7 May 2008Appointment terminated director john walsh (1 page)
7 May 2008Director appointed william baird (2 pages)
7 May 2008Appointment terminated secretary carol mccarthy (1 page)
7 May 2008Appointment terminated director john walsh (1 page)
7 May 2008Appointment terminated director david mccarthy (1 page)
7 May 2008Registered office changed on 07/05/2008 from 6 lundy court rougham industrial estate bury st edmunds suffolk IP30 9ND (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
20 March 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
16 April 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
26 April 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
26 April 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
22 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
17 August 2004Return made up to 07/08/04; full list of members (3 pages)
17 August 2004Return made up to 07/08/04; full list of members (3 pages)
11 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
11 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2004Memorandum and Articles of Association (11 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2004Memorandum and Articles of Association (11 pages)
2 October 2003Return made up to 07/08/03; full list of members (7 pages)
2 October 2003Return made up to 07/08/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 October 2002 (15 pages)
28 August 2003Full accounts made up to 31 October 2002 (15 pages)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
30 August 2002Return made up to 07/08/02; full list of members (7 pages)
30 August 2002Return made up to 07/08/02; full list of members (7 pages)
20 August 2001Return made up to 07/08/01; full list of members (6 pages)
20 August 2001Return made up to 07/08/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 October 2000 (13 pages)
15 August 2001Full accounts made up to 31 October 2000 (13 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2000Return made up to 07/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Return made up to 07/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Full accounts made up to 31 October 1999 (14 pages)
9 August 2000Full accounts made up to 31 October 1999 (14 pages)
8 September 1999Return made up to 07/08/99; full list of members (6 pages)
8 September 1999Return made up to 07/08/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
3 September 1998Return made up to 07/08/98; no change of members (4 pages)
3 September 1998Return made up to 07/08/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
24 June 1998Registered office changed on 24/06/98 from: 11 langton place hatter street bury st edmunds suffolk IP33 1NE (1 page)
24 June 1998Registered office changed on 24/06/98 from: 11 langton place hatter street bury st edmunds suffolk IP33 1NE (1 page)
8 September 1997Return made up to 07/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1997Return made up to 07/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1997Full accounts made up to 31 October 1996 (16 pages)
29 August 1997Full accounts made up to 31 October 1996 (16 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
11 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Full accounts made up to 31 October 1994 (13 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Full accounts made up to 31 October 1994 (13 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 December 1990Particulars of mortgage/charge (3 pages)
10 December 1990Particulars of mortgage/charge (3 pages)