Company NameThermo King Northern Limited
DirectorDavid Eric Lowe
Company StatusActive
Company Number02181251
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameDavid Eric Lowe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(5 years after company formation)
Appointment Duration31 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCummersdale House
Cummersdale
Carlisle
Cumbria
CA2 6BH
Director NameMr Thomas Neil Carr
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1997)
RoleAccountant
Correspondence Address7 Sutton Court
Scotby
Carlisle
Cumbria
CA4 8AZ
Secretary NameMr Thomas Neil Carr
NationalityBritish
StatusResigned
Appointed19 October 1992(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Sutton Court
Scotby
Carlisle
Cumbria
CA4 8AZ
Secretary NameMrs Eileen May Naude
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1999)
RoleAdmin Manager
Correspondence Address22 Esk Bank
Longtown
Carlisle
Cumbria
CA6 5PT
Secretary NameDavid Robert Thompson
NationalityBritish
StatusResigned
Appointed07 October 1999(11 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Rosebank
Heads Nook
Brampton
Cumbria
CA8 9EW

Contact

Websitethermokingnorthern.com
Email address[email protected]
Telephone01228 531449
Telephone regionCarlisle

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Carlisle Refrigeration LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

19 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
11 January 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
20 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
15 September 2023Termination of appointment of David Eric Lowe as a director on 5 September 2023 (1 page)
14 September 2023Registration of charge 021812510001, created on 13 September 2023 (16 pages)
7 September 2023Registered office address changed from Brunthill Road Kingstown Industrial Estate Carlisle CA3 0EH to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 September 2023 (1 page)
6 September 2023Appointment of Mr Mark Stephen Swatts as a director on 5 September 2023 (2 pages)
5 September 2023Appointment of Mr Benjamin David Hancock as a director on 5 September 2023 (2 pages)
6 April 2023Statement of capital following an allotment of shares on 8 December 1987
  • GBP 100
(2 pages)
14 March 2023Cessation of David Eric Lowe as a person with significant control on 6 April 2016 (1 page)
14 March 2023Notification of Carlisle Refrigeration Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2023Cessation of Heather Joan Lowe as a person with significant control on 24 February 2017 (1 page)
14 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
11 April 2022Termination of appointment of David Robert Thompson as a secretary on 1 April 2022 (1 page)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 September 2018Notification of Heather Joan Lowe as a person with significant control on 24 February 2017 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Secretary's details changed for David Robert Thompson on 8 March 2018 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
6 June 2016Secretary's details changed for David Robert Thompson on 8 April 2016 (1 page)
6 June 2016Secretary's details changed for David Robert Thompson on 8 April 2016 (1 page)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 November 2014Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for David Robert Thompson on 4 November 2014 (1 page)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 07/09/07; full list of members (2 pages)
2 October 2007Return made up to 07/09/07; full list of members (2 pages)
25 September 2006Return made up to 07/09/06; full list of members (2 pages)
25 September 2006Return made up to 07/09/06; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 07/09/04; full list of members (2 pages)
13 September 2004Return made up to 07/09/04; full list of members (2 pages)
16 September 2003Return made up to 07/09/03; full list of members (6 pages)
16 September 2003Return made up to 07/09/03; full list of members (6 pages)
16 September 2003Full accounts made up to 31 March 2003 (6 pages)
16 September 2003Full accounts made up to 31 March 2003 (6 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
11 December 2002Full accounts made up to 31 March 2002 (6 pages)
11 December 2002Full accounts made up to 31 March 2002 (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (6 pages)
24 September 2001Return made up to 07/09/01; full list of members (6 pages)
24 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 March 2000 (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 September 1999Return made up to 07/09/99; no change of members (4 pages)
13 September 1999Return made up to 07/09/99; no change of members (4 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
29 September 1998Full accounts made up to 31 March 1998 (6 pages)
29 September 1998Full accounts made up to 31 March 1998 (6 pages)
28 October 1997Full accounts made up to 31 March 1997 (6 pages)
28 October 1997Full accounts made up to 31 March 1997 (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
6 December 1996Full accounts made up to 31 March 1996 (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (6 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (6 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)
7 October 1994Return made up to 30/09/94; full list of members (6 pages)
7 October 1994Return made up to 30/09/94; full list of members (6 pages)
18 October 1993Return made up to 08/10/93; no change of members (4 pages)
18 October 1993Return made up to 08/10/93; no change of members (4 pages)
23 October 1992Return made up to 19/10/92; full list of members (5 pages)
23 October 1992Return made up to 19/10/92; full list of members (5 pages)
1 November 1991Return made up to 29/10/91; no change of members (6 pages)
1 November 1991Return made up to 29/10/91; no change of members (6 pages)
21 December 1989Return made up to 30/11/89; full list of members (4 pages)
21 December 1989Return made up to 30/11/89; full list of members (4 pages)
25 February 1988Memorandum and Articles of Association (11 pages)
25 February 1988Memorandum and Articles of Association (11 pages)
5 February 1988Company name changed\certificate issued on 05/02/88 (2 pages)
5 February 1988Company name changed\certificate issued on 05/02/88 (2 pages)
9 December 1987Accounting reference date notified as 31/03 (1 page)
9 December 1987Accounting reference date notified as 31/03 (1 page)
8 December 1987Registered office changed on 08/12/87 from: 2 baches street london N1 6UB (1 page)
8 December 1987Registered office changed on 08/12/87 from: 2 baches street london N1 6UB (1 page)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1987Incorporation (12 pages)
20 October 1987Incorporation (12 pages)