About

Registered Number: 01414038
Date of Incorporation: 08/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

 

Thermaco Ltd was established in 1979, it has a status of "Active". There are 12 directors listed as Bucktin, Heather, Bentley, Denise Ann, Bentley, Grahame, Read, Carole Lesley, Read, Stuart Nicholas, Walker, Alan John, Hughes, Emma Louise, Railton, Susan Virginia, Turner, Alison, Harding, Jean, Harding, Leonard Roy, Walker, Annette Rosemarie Elizabeth for this company at Companies House. Thermaco Ltd employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Denise Ann 02 July 2015 - 1
BENTLEY, Grahame 30 November 2000 - 1
READ, Carole Lesley 02 July 2015 - 1
READ, Stuart Nicholas 30 November 2000 - 1
WALKER, Alan John 30 November 2000 - 1
HARDING, Jean 01 March 1994 30 November 2000 1
HARDING, Leonard Roy N/A 13 May 2003 1
WALKER, Annette Rosemarie Elizabeth 02 July 2015 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BUCKTIN, Heather 05 June 2009 - 1
HUGHES, Emma Louise 22 October 2003 10 December 2003 1
RAILTON, Susan Virginia 01 March 1994 30 March 2001 1
TURNER, Alison 10 December 2003 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 April 2017
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
MR01 - N/A 17 November 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 October 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2010
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 05 May 2009
225 - Change of Accounting Reference Date 05 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 15 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 25 June 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 06 May 1997
363s - Annual Return 06 May 1997
395 - Particulars of a mortgage or charge 04 June 1996
AA - Annual Accounts 10 May 1996
395 - Particulars of a mortgage or charge 25 April 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 19 April 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 10 May 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 12 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1992
287 - Change in situation or address of Registered Office 16 September 1992
395 - Particulars of a mortgage or charge 15 May 1992
AA - Annual Accounts 05 May 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
RESOLUTIONS - N/A 05 October 1990
MEM/ARTS - N/A 05 October 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
395 - Particulars of a mortgage or charge 29 August 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
287 - Change in situation or address of Registered Office 13 December 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 16 October 1987
AA - Annual Accounts 05 April 1987
363 - Annual Return 05 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 20 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 01 December 2000 Fully Satisfied

N/A

Legal mortgage 29 May 1996 Fully Satisfied

N/A

Legal mortgage 22 April 1996 Fully Satisfied

N/A

Mortgage debenture 12 May 1992 Fully Satisfied

N/A

Mortgage 25 August 1989 Fully Satisfied

N/A

Letter of charge 04 June 1985 Fully Satisfied

N/A

Debenture 19 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.