About

Registered Number: 00707155
Date of Incorporation: 02/11/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: Liberator Road, Liberator Road, Norwich, NR6 6EU,

 

Having been setup in 1961, Climatic Extrusions Ltd has its registered office in Norwich. The companies directors are listed as Davis, John Anthony, Newton, Richard Bowstead, Beasley, Stuart, Bloomer, Ronald, Cranham, Robert, Frost, Roderick Michael, Henson, Ian Hay, Jarrett, Colin George, Sanford, Tracey, Sheppard, Mark Robert Hugh, Sopp, Graham Jenman, Stanley, Helen Patricia Irene, Stokes, Michael Donald Gresham, Stone, Stephen John, Swinnerton, Nicola Joanne, Warton, Paul, White, Colin Martin. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASLEY, Stuart 27 March 1995 29 March 1996 1
BLOOMER, Ronald N/A 31 January 1993 1
CRANHAM, Robert 19 January 1996 04 August 1997 1
FROST, Roderick Michael 02 November 1995 03 May 1996 1
HENSON, Ian Hay 01 February 1993 26 May 1995 1
JARRETT, Colin George 01 February 1993 04 March 1994 1
SANFORD, Tracey 30 June 1995 26 September 1996 1
SHEPPARD, Mark Robert Hugh N/A 27 March 1995 1
SOPP, Graham Jenman 01 August 1993 27 March 1995 1
STANLEY, Helen Patricia Irene 30 June 1995 29 August 1996 1
STOKES, Michael Donald Gresham N/A 31 March 1993 1
STONE, Stephen John 08 July 2019 30 September 2020 1
SWINNERTON, Nicola Joanne 03 October 1994 23 January 1996 1
WARTON, Paul 26 July 1993 27 March 1995 1
WHITE, Colin Martin N/A 16 December 1991 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, John Anthony 30 June 1993 27 March 1995 1
NEWTON, Richard Bowstead N/A 30 June 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 October 2017
AP01 - Appointment of director 27 September 2017
TM02 - Termination of appointment of secretary 30 May 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 19 September 2013
CC04 - Statement of companies objects 22 July 2013
RESOLUTIONS - N/A 02 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 November 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 12 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363s - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
363s - Annual Return 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 23 August 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 25 November 1999
CERTNM - Change of name certificate 10 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 06 February 1997
287 - Change in situation or address of Registered Office 21 November 1996
363s - Annual Return 15 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 17 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 June 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 01 May 1996
288 - N/A 29 April 1996
288 - N/A 18 April 1996
288 - N/A 31 January 1996
288 - N/A 30 January 1996
288 - N/A 12 January 1996
288 - N/A 05 December 1995
288 - N/A 09 November 1995
363s - Annual Return 17 October 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 20 June 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
AA - Annual Accounts 07 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 October 1994
288 - N/A 10 October 1994
AA - Annual Accounts 27 September 1994
288 - N/A 17 March 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 29 September 1993
288 - N/A 25 August 1993
288 - N/A 20 August 1993
288 - N/A 19 July 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 22 February 1993
363b - Annual Return 12 November 1992
AA - Annual Accounts 29 October 1992
288 - N/A 26 August 1992
288 - N/A 05 January 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 30 October 1991
288 - N/A 24 July 1991
288 - N/A 22 April 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 03 January 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 17 October 1990
288 - N/A 18 September 1990
288 - N/A 10 September 1990
288 - N/A 13 June 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
288 - N/A 13 July 1989
287 - Change in situation or address of Registered Office 20 June 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
288 - N/A 27 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 30 October 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
NEWINC - New incorporation documents 02 November 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.