About

Registered Number: 02795860
Date of Incorporation: 04/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Infinity House, Sotherby Road, Middlesbrough, TS3 8BT,

 

Founded in 1993, Protherm (UK) Ltd has its registered office in Middlesbrough. We don't know the number of employees at the company. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILVINGTON, Timothy 04 March 1993 - 1
LOWERY, Robert Daniel 19 March 2019 - 1
SHORE, Alan 19 March 2019 - 1
HEALEY, Paul Ward 10 July 2009 08 March 2019 1
KILVINGTON, Charles 01 December 1993 01 April 2009 1
SMITHIES, Robert 30 April 2014 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KILVINGTON, Vanessa 04 March 1993 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AAMD - Amended Accounts 15 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 25 October 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
MR01 - N/A 31 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 March 2018
MR01 - N/A 05 July 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 16 March 2017
MR01 - N/A 14 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 25 April 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 12 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 27 February 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 04 April 1996
287 - Change in situation or address of Registered Office 29 February 1996
AA - Annual Accounts 23 February 1996
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 13 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1994
288 - N/A 10 March 1994
363s - Annual Return 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1993
287 - Change in situation or address of Registered Office 15 December 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 05 July 2017 Outstanding

N/A

A registered charge 14 October 2016 Outstanding

N/A

Legal charge 28 July 1995 Outstanding

N/A

Debenture 28 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.