Company NameThermopatch Sports Ltd
Company StatusActive
Company Number02588435
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Previous NameDalton Label International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Stanley Huyton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1993(2 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Accountant
Country of ResidenceNetherlands
Correspondence Address20 Amsterdam
Sestraatweg 20
Muidgn
1398 Bs
Netherlands
Secretary NameStephen Stanley Huyton
NationalityBritish
StatusCurrent
Appointed16 October 1993(2 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Accountant
Country of ResidenceNetherlands
Correspondence Address20 Amsterdam
Sestraatweg 20
Muidgn
1398 Bs
Netherlands
Director NameJan Bausch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStichts End 78
Ankeveen
North Holland
1244pr
Netherlands
Director NameSimon Frederick Bowers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(15 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThermopatch Sports Ltd Dalton Airfield Industrial
Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameStephen Stanley Huyton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 25 April 1991)
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address20 Amsterdam
Sestraatweg 20
Muidgn
1398 Bs
The Netherlands
Secretary NameRobert Jordan Stothard
NationalityBritish
StatusResigned
Appointed22 March 1991(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 25 April 1991)
RoleCompany Director
Correspondence Address49 Annesley Road
Wallasey
Merseyside
L44 9DA
Director NameMartin Roy Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1991)
RoleCompany Director
Correspondence Address30 White Rose Way
Thirsk
North Yorkshire
YO7 1JZ
Secretary NameMichael Charles Hanley Hutchinson
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameJohn Kroezen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1991(9 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressNaardenweg 8
3891 Dk Zeewolde
The Netherlands
Secretary NameJeremy William White
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address18 Harrogate Road
Ripon
North Yorkshire
HG4 1SR
Director NameMichael Vrettos
NationalityBritish
StatusResigned
Appointed05 March 1998(7 years after company formation)
Appointment Duration1 year (resigned 09 March 1999)
RoleCompany Director
Correspondence Address12 Corfe View Road
Lower Parkstone
Poole
Dorset
BH14 8SX
Director NameMartin Roy Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address3 Abbey Springs
Nunnery Lane
Darlington
DL32 9ST
Director NameHenric Nolens
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2003(11 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Furstenburchstraat 1
Nykerk
3862 An
Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01845 577926
Telephone regionThirsk

Location

Registered AddressUnits A - C Dalton Airfield Industrial Estate
Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

100 at £1Thermopatch Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£379,683
Cash£127,061
Current Liabilities£148,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

15 December 2000Delivered on: 21 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being units a and b dalton airfield industrial estate, dalton, near thirsk.
Outstanding
15 December 2000Delivered on: 21 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being unit c dalton airfield industrial estate, dalton, near thirsk.
Outstanding
5 January 1999Delivered on: 15 January 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or thermopatch (U.K.) limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 September 1994Delivered on: 28 September 1994
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Notification of Thermopatch Uk Ltd as a person with significant control on 6 March 2023 (2 pages)
19 October 2023Cessation of Tom Depuit as a person with significant control on 6 March 2023 (1 page)
9 March 2023Accounts for a small company made up to 31 December 2022 (14 pages)
8 March 2023Appointment of Mr Stephen Antony Mason as a director on 6 March 2023 (2 pages)
8 March 2023Appointment of Mr Huibert Nicolaas Van Gijn as a director on 6 March 2023 (2 pages)
8 March 2023Termination of appointment of Simon Frederick Bowers as a director on 6 March 2023 (1 page)
8 March 2023Termination of appointment of Stephen Stanley Huyton as a director on 6 March 2023 (1 page)
8 March 2023Termination of appointment of Stephen Stanley Huyton as a secretary on 6 March 2023 (1 page)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
23 February 2023Satisfaction of charge 1 in full (1 page)
23 February 2023Satisfaction of charge 2 in full (1 page)
23 February 2023Satisfaction of charge 4 in full (1 page)
23 February 2023Satisfaction of charge 3 in full (1 page)
31 January 2023Termination of appointment of Jan Bausch as a director on 31 January 2023 (1 page)
25 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
14 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 December 2016Termination of appointment of Henric Nolens as a director on 23 December 2016 (1 page)
27 December 2016Termination of appointment of Henric Nolens as a director on 23 December 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(8 pages)
28 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(7 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
9 October 2014Company name changed dalton label international LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
9 October 2014Company name changed dalton label international LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2014Registered office address changed from Units a - C Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England to Units a - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units a and B Dalton Airfield Industrial Est Dalton Thirsk North Yorkshire YO7 3JN to Units a - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units a - C Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England to Units a - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units a and B Dalton Airfield Industrial Est Dalton Thirsk North Yorkshire YO7 3JN to Units a - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units a - C Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England to Units a - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Units a and B Dalton Airfield Industrial Est Dalton Thirsk North Yorkshire YO7 3JN to Units a - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE on 8 October 2014 (1 page)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
13 October 2011Amended accounts made up to 31 December 2010 (8 pages)
13 October 2011Amended accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Director's details changed for Jan Bausch on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Simon Frederick Bowers on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(7 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Henric Nolens on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Stephen Stanley Huyton on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Stephen Stanley Huyton on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Jan Bausch on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Henric Nolens on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Simon Frederick Bowers on 11 April 2011 (2 pages)
12 April 2010Termination of appointment of Martin Phillips as a director (2 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 April 2010Termination of appointment of Martin Phillips as a director (2 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(17 pages)
17 March 2010Director's details changed for Simon Frederick Bowers on 1 December 2009 (3 pages)
17 March 2010Director's details changed for Simon Frederick Bowers on 1 December 2009 (3 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (17 pages)
17 March 2010Director's details changed for Simon Frederick Bowers on 1 December 2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2020 under section 1088 of the Companies Act 2006
(3 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Return made up to 25/02/09; full list of members (10 pages)
7 May 2009Return made up to 25/02/09; full list of members (10 pages)
7 May 2009Director's change of particulars / henric nolens / 31/12/2008 (1 page)
7 May 2009Director's change of particulars / henric nolens / 31/12/2008 (1 page)
27 November 2008Auditor's resignation (1 page)
27 November 2008Auditor's resignation (1 page)
26 November 2008Return made up to 25/02/08; full list of members (10 pages)
26 November 2008Director's change of particulars / martin phillips / 10/02/2008 (1 page)
26 November 2008Return made up to 25/02/08; full list of members (10 pages)
26 November 2008Director's change of particulars / martin phillips / 10/02/2008 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 May 2007Return made up to 25/02/07; full list of members (8 pages)
9 May 2007Return made up to 25/02/07; full list of members (8 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
20 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
29 March 2006Return made up to 25/02/06; full list of members (8 pages)
29 March 2006Return made up to 25/02/06; full list of members (8 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 April 2005Return made up to 25/02/05; full list of members (8 pages)
27 April 2005Return made up to 25/02/05; full list of members (8 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 25/02/04; full list of members (8 pages)
23 April 2004Return made up to 25/02/04; full list of members (8 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
3 March 2003Return made up to 25/02/03; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 May 2002Return made up to 25/02/02; full list of members (7 pages)
27 May 2002Return made up to 25/02/02; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 February 2001Return made up to 25/02/01; no change of members (7 pages)
22 February 2001Return made up to 25/02/01; no change of members (7 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Return made up to 25/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 25/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
3 April 1999Return made up to 25/02/99; full list of members (6 pages)
3 April 1999Return made up to 25/02/99; full list of members (6 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
10 July 1997Registered office changed on 10/07/97 from: dalton airfield industrial estat dalton thirsk north yorkshire YO7 3HE (1 page)
10 July 1997Registered office changed on 10/07/97 from: dalton airfield industrial estat dalton thirsk north yorkshire YO7 3HE (1 page)
7 March 1997Registered office changed on 07/03/97 from: t p house freemans way harrogate HG3 1DH (1 page)
7 March 1997Registered office changed on 07/03/97 from: t p house freemans way harrogate HG3 1DH (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 May 1991Company name changed boomletter LIMITED\certificate issued on 23/05/91 (2 pages)
22 May 1991Company name changed boomletter LIMITED\certificate issued on 23/05/91 (2 pages)
5 March 1991Incorporation (9 pages)
5 March 1991Incorporation (9 pages)