Sestraatweg 20
Muidgn
1398 Bs
Netherlands
Secretary Name | Stephen Stanley Huyton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Netherlands |
Correspondence Address | 20 Amsterdam Sestraatweg 20 Muidgn 1398 Bs Netherlands |
Director Name | Jan Bausch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Stichts End 78 Ankeveen North Holland 1244pr Netherlands |
Director Name | Simon Frederick Bowers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(15 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thermopatch Sports Ltd Dalton Airfield Industrial Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Stephen Stanley Huyton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 25 April 1991) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | 20 Amsterdam Sestraatweg 20 Muidgn 1398 Bs The Netherlands |
Secretary Name | Robert Jordan Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 25 April 1991) |
Role | Company Director |
Correspondence Address | 49 Annesley Road Wallasey Merseyside L44 9DA |
Director Name | Martin Roy Phillips |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 30 White Rose Way Thirsk North Yorkshire YO7 1JZ |
Secretary Name | Michael Charles Hanley Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 North Street Ripon North Yorkshire HG4 1DS |
Director Name | John Kroezen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1991(9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | Naardenweg 8 3891 Dk Zeewolde The Netherlands |
Secretary Name | Jeremy William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 18 Harrogate Road Ripon North Yorkshire HG4 1SR |
Director Name | Michael Vrettos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(7 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 12 Corfe View Road Lower Parkstone Poole Dorset BH14 8SX |
Director Name | Martin Roy Phillips |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 3 Abbey Springs Nunnery Lane Darlington DL32 9ST |
Director Name | Henric Nolens |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Van Furstenburchstraat 1 Nykerk 3862 An Netherlands |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01845 577926 |
---|---|
Telephone region | Thirsk |
Registered Address | Units A - C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
100 at £1 | Thermopatch Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,683 |
Cash | £127,061 |
Current Liabilities | £148,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
15 December 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
26 October 2023 | Notification of Thermopatch Uk Ltd as a person with significant control on 6 March 2023 (2 pages) |
---|---|
19 October 2023 | Cessation of Tom Depuit as a person with significant control on 6 March 2023 (1 page) |
9 March 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
8 March 2023 | Appointment of Mr Stephen Antony Mason as a director on 6 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Huibert Nicolaas Van Gijn as a director on 6 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Simon Frederick Bowers as a director on 6 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Stephen Stanley Huyton as a director on 6 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Stephen Stanley Huyton as a secretary on 6 March 2023 (1 page) |
3 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
23 February 2023 | Satisfaction of charge 1 in full (1 page) |
23 February 2023 | Satisfaction of charge 2 in full (1 page) |
23 February 2023 | Satisfaction of charge 4 in full (1 page) |
23 February 2023 | Satisfaction of charge 3 in full (1 page) |
31 January 2023 | Termination of appointment of Jan Bausch as a director on 31 January 2023 (1 page) |
25 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
14 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
7 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 December 2016 | Termination of appointment of Henric Nolens as a director on 23 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Henric Nolens as a director on 23 December 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 October 2014 | Company name changed dalton label international LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed dalton label international LIMITED\certificate issued on 09/10/14
|
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
13 October 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Director's details changed for Jan Bausch on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Simon Frederick Bowers on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Henric Nolens on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Stephen Stanley Huyton on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Stephen Stanley Huyton on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Jan Bausch on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Henric Nolens on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Simon Frederick Bowers on 11 April 2011 (2 pages) |
12 April 2010 | Termination of appointment of Martin Phillips as a director (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 April 2010 | Termination of appointment of Martin Phillips as a director (2 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders
|
17 March 2010 | Director's details changed for Simon Frederick Bowers on 1 December 2009 (3 pages) |
17 March 2010 | Director's details changed for Simon Frederick Bowers on 1 December 2009 (3 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (17 pages) |
17 March 2010 | Director's details changed for Simon Frederick Bowers on 1 December 2009
|
7 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 May 2009 | Return made up to 25/02/09; full list of members (10 pages) |
7 May 2009 | Return made up to 25/02/09; full list of members (10 pages) |
7 May 2009 | Director's change of particulars / henric nolens / 31/12/2008 (1 page) |
7 May 2009 | Director's change of particulars / henric nolens / 31/12/2008 (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
26 November 2008 | Return made up to 25/02/08; full list of members (10 pages) |
26 November 2008 | Director's change of particulars / martin phillips / 10/02/2008 (1 page) |
26 November 2008 | Return made up to 25/02/08; full list of members (10 pages) |
26 November 2008 | Director's change of particulars / martin phillips / 10/02/2008 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 May 2007 | Return made up to 25/02/07; full list of members (8 pages) |
9 May 2007 | Return made up to 25/02/07; full list of members (8 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
20 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
23 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 May 2002 | Return made up to 25/02/02; full list of members (7 pages) |
27 May 2002 | Return made up to 25/02/02; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 February 2001 | Return made up to 25/02/01; no change of members (7 pages) |
22 February 2001 | Return made up to 25/02/01; no change of members (7 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Return made up to 25/02/00; no change of members
|
15 March 2000 | Return made up to 25/02/00; no change of members
|
28 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
3 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 March 1998 | Return made up to 25/02/98; no change of members
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 25/02/98; no change of members
|
12 March 1998 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: dalton airfield industrial estat dalton thirsk north yorkshire YO7 3HE (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: dalton airfield industrial estat dalton thirsk north yorkshire YO7 3HE (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: t p house freemans way harrogate HG3 1DH (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: t p house freemans way harrogate HG3 1DH (1 page) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 May 1991 | Company name changed boomletter LIMITED\certificate issued on 23/05/91 (2 pages) |
22 May 1991 | Company name changed boomletter LIMITED\certificate issued on 23/05/91 (2 pages) |
5 March 1991 | Incorporation (9 pages) |
5 March 1991 | Incorporation (9 pages) |