About

Registered Number: 01420384
Date of Incorporation: 16/05/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Merse Road, North Moons Moat, Redditch, Worcs, B98 9HL

 

Founded in 1979, Thermex Ltd are based in Worcs, it's status is listed as "Active". This business is VAT Registered. 21-50 people work at Thermex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Julian Gareth 13 April 2004 - 1
MITCHELL, William Alexander N/A 13 April 2004 1
NORTHOVER, Paul Anthony 01 October 1998 31 October 2001 1
O'CONNOR, Christopher Joseph N/A 30 September 1994 1
WARD, Malcolm William John N/A 13 April 2004 1
WARD, Mary Janet 01 October 1992 13 April 2004 1
WARD, Michael James 01 October 1997 28 February 1999 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Marjorie 13 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 21 May 2020
MR01 - N/A 18 February 2020
MR04 - N/A 18 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 04 April 2019
MR01 - N/A 13 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 14 June 2005
363s - Annual Return 08 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 02 June 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 14 June 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 17 March 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 16 June 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 22 June 1995
288 - N/A 05 April 1995
395 - Particulars of a mortgage or charge 26 July 1994
395 - Particulars of a mortgage or charge 26 July 1994
395 - Particulars of a mortgage or charge 13 July 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 24 July 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 28 June 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
395 - Particulars of a mortgage or charge 17 July 1987
47 - N/A 17 November 1986
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986
NEWINC - New incorporation documents 16 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2020 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

Charge of deposit 21 September 2011 Outstanding

N/A

Debenture 24 September 2009 Outstanding

N/A

Legal charge 22 May 2009 Fully Satisfied

N/A

Debenture 19 May 2009 Outstanding

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Legal charge 13 April 2004 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Fixed and floating charge 06 July 1994 Fully Satisfied

N/A

Legal charge 06 July 1987 Fully Satisfied

N/A

Legal charge 01 November 1986 Fully Satisfied

N/A

Charge on building agreement 07 November 1984 Fully Satisfied

N/A

Debenture 06 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.