Company NameTerra Therma Limited
DirectorsSean Charles Casey and Mark Eamonn O'Brien
Company StatusActive
Company Number04382470
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Sean Charles Casey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View
Station Road
Tolleshunt D'Arcy
Essex
CM9 8TH
Secretary NameClaire Casey
NationalityBritish
StatusCurrent
Appointed11 June 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressHigh View
Station Road
Tolleshunt D'Arcy
Essex
CM9 8TH
Director NameMr Mark Eamonn O'Brien
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(7 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 London Road
Maldon
Essex
CM9 6HG
Secretary NamePhillip Albert Bendall
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteterratherma.co.uk
Email address[email protected]
Telephone01621 858555
Telephone regionMaldon

Location

Registered AddressLittle Renters Farm, Beckingham Street
Little Totham
Maldon
CM9 8LF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Totham
WardGreat Totham

Shareholders

120 at £1Mr Sean Charles Casey & Mrs C. Casey
60.00%
Ordinary
80 at £1Mr Mark Eamonn O'brien
40.00%
Ordinary

Financials

Year2014
Net Worth£713,282
Cash£290,454
Current Liabilities£313,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

29 November 2011Delivered on: 6 December 2011
Satisfied on: 12 November 2013
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 November 2020Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to Little Renters Farm, Beckingham Street Little Totham Maldon CM9 8LF on 30 November 2020 (1 page)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 September 2019Change of details for Mr Mark Eamonn O'brien as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Mark Eamonn O'brien on 16 September 2019 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (6 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2018Change of share class name or designation (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Satisfaction of charge 1 in full (1 page)
12 November 2013Satisfaction of charge 1 in full (1 page)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 28 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 200
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 200
(2 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 January 2010Appointment of Mr Mark Eamonn O'brien as a director (2 pages)
13 January 2010Appointment of Mr Mark Eamonn O'brien as a director (2 pages)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 April 2008Return made up to 27/02/08; full list of members (3 pages)
15 April 2008Return made up to 27/02/08; full list of members (3 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 March 2006Registered office changed on 21/03/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
21 March 2006Return made up to 27/02/06; full list of members (2 pages)
21 March 2006Return made up to 27/02/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 April 2005Return made up to 27/02/05; full list of members (2 pages)
15 April 2005Return made up to 27/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 March 2004Return made up to 27/02/04; full list of members (6 pages)
22 March 2004Return made up to 27/02/04; full list of members (6 pages)
21 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 June 2003Registered office changed on 18/06/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
18 June 2003Registered office changed on 18/06/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
25 April 2003Return made up to 27/02/03; full list of members (6 pages)
25 April 2003Return made up to 27/02/03; full list of members (6 pages)
27 March 2003Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 40/42 high street maldon essex CM9 5PN (1 page)
24 June 2002Registered office changed on 24/06/02 from: 40/42 high street maldon essex CM9 5PN (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
27 February 2002Incorporation (16 pages)
27 February 2002Incorporation (16 pages)