Company NameThermoshield Windows Limited
DirectorsNeil Gordon Haylock and Scott Raymond Austen
Company StatusActive
Company Number01744625
CategoryPrivate Limited Company
Incorporation Date8 August 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Neil Gordon Haylock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(16 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Purdeys Way
Rochford
SS4 1ND
Director NameMr Scott Raymond Austen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(21 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Purdeys Way
Rochford
SS4 1ND
Secretary NameMr Scott Raymond Austen
NationalityBritish
StatusCurrent
Appointed20 December 2004(21 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Purdeys Way
Rochford
SS4 1ND
Director NameMr Terence Henry Sales
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address227 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMrs Valerie Jean Sargant
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address227 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Secretary NameMrs Valerie Jean Sargant
NationalityEnglish
StatusResigned
Appointed28 May 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address227 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NamePaul Alan Tomlin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 June 2003)
RoleProduction Director
Correspondence Address78 Sutton Court Drive
Rochford
Essex
SS4 1JQ
Director NameMr Paul Martin Tucker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 October 2002)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address14 Keeble Park
Maldon
Essex
CM9 6YG
Director NameGraham Anthony
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2007)
RoleProduction Manager
Correspondence Address12 Willow Walk
Canewdon
Essex
SS4 3QH
Director NameStuart Wheeler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2012)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 6 Highland Road
Upper Norwood
London
SE19 1DP
Director NameNeil Noble
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2017)
RoleWindows
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenview
Canvey Island
Essex
SS8 9LB

Contact

Websitewww.thermoshieldwindows.co.uk
Telephone01702 541841
Telephone regionSouthend-on-Sea

Location

Registered Address11 Purdeys Way
Rochford
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£349,631
Cash£134,568
Current Liabilities£991,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

9 December 2004Delivered on: 22 December 2004
Satisfied on: 24 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
8 February 1996Delivered on: 13 February 1996
Satisfied on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16TH august 1995 including any modification or replacement thereof.
Particulars: Double mitre saw type DG142 serial number 20/329. corner cleaner type WP4ASNC serial number. See the mortgage charge document for full details.
Fully Satisfied
26 January 1989Delivered on: 1 February 1989
Satisfied on: 4 September 2009
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 11 purdeys way, purdeys industrial estate, rochford essex.
Fully Satisfied
3 July 1985Delivered on: 16 July 1985
Satisfied on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/60/85.
Particulars: The good and the benefit of all contracts warranties and agreements pertaining thereto all logbooks maintenance records record books manuals hand-books and other documents relating to the goods. The benefit of all insurance from time to time in force any moneys payable to the company for or in connection with the sale of any of the goods:- the goods, urban double headed welder machine no. AKS5210/2 serial no. 52274.
Fully Satisfied
23 November 1983Delivered on: 1 December 1983
Satisfied on: 4 September 2009
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: 29 & 30 lawrence industrial estate eastwoodbury lane southend-on-sea essex.
Fully Satisfied
25 April 1997Delivered on: 7 May 1997
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: 13 purdeys way,rochford,essex.
Outstanding
6 June 1985Delivered on: 14 June 1985
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: (Including trade fixtures). 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

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (3 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 March 2022All of the property or undertaking has been released from charge 6 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
5 February 2021Registered office address changed from 11 Purdeys Way Rochford SS4 1nd England to 11 Purdeys Way Rochford SS4 1nd on 5 February 2021 (1 page)
5 February 2021Registered office address changed from 11-13 Purdeys Way Rochford Essex SS4 1nd to 11 Purdeys Way Rochford SS4 1nd on 5 February 2021 (1 page)
17 December 2020Director's details changed for Mr Scott Raymond Austen on 10 December 2020 (2 pages)
17 December 2020Change of details for Mr Scott Raymond Austen as a person with significant control on 10 December 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 July 2019Director's details changed for Mr Neil Gordon Haylock on 1 July 2019 (2 pages)
11 July 2019Secretary's details changed for Mr Scott Raymond Austen on 1 July 2019 (1 page)
11 July 2019Director's details changed for Mr Scott Raymond Austen on 1 July 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 April 2017Termination of appointment of Neil Noble as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Neil Noble as a director on 6 April 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
29 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000
(6 pages)
29 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10,000
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Stuart Wheeler as a director (1 page)
12 March 2012Termination of appointment of Stuart Wheeler as a director (1 page)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
28 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Neil Noble on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Stuart Wheeler on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Stuart Wheeler on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Neil Noble on 27 May 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
8 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 27/05/06; full list of members (3 pages)
7 June 2006Return made up to 27/05/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 May 2005Return made up to 27/05/05; full list of members (4 pages)
27 May 2005Return made up to 27/05/05; full list of members (4 pages)
2 February 2005Ad 20/12/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 February 2005£ ic 9500/500 20/12/04 £ sr 9000@1=9000 (2 pages)
2 February 2005Ad 20/12/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 February 2005£ ic 9500/500 20/12/04 £ sr 9000@1=9000 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005£ ic 10000/9500 20/12/04 £ sr 500@1=500 (2 pages)
6 January 2005£ ic 10000/9500 20/12/04 £ sr 500@1=500 (2 pages)
6 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
14 December 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
14 December 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
16 June 2004Return made up to 27/05/04; full list of members (8 pages)
16 June 2004Return made up to 27/05/04; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 October 2003Full accounts made up to 31 December 2002 (17 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
13 June 2003Return made up to 27/05/03; full list of members (8 pages)
13 June 2003Return made up to 27/05/03; full list of members (8 pages)
24 April 2003Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page)
24 April 2003Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
22 July 2002Return made up to 27/05/02; full list of members (8 pages)
22 July 2002Return made up to 27/05/02; full list of members (8 pages)
8 May 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Full accounts made up to 31 December 2001 (16 pages)
25 April 2002Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page)
25 April 2002Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page)
8 November 2001Full accounts made up to 31 December 2000 (16 pages)
8 November 2001Full accounts made up to 31 December 2000 (16 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
15 June 2001Return made up to 27/05/01; full list of members (7 pages)
15 June 2001Return made up to 27/05/01; full list of members (7 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Return made up to 27/05/00; full list of members (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Return made up to 27/05/00; full list of members (7 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
2 July 1998Return made up to 27/05/98; no change of members (4 pages)
2 July 1998Return made up to 27/05/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
8 June 1997Return made up to 27/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(4 pages)
8 June 1997Return made up to 27/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(4 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Full accounts made up to 31 December 1996 (11 pages)
24 April 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
11 June 1996Return made up to 27/05/96; full list of members (6 pages)
11 June 1996Return made up to 27/05/96; full list of members (6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
19 June 1995Return made up to 27/05/95; full list of members (6 pages)
19 June 1995Return made up to 27/05/95; full list of members (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)