Company NameTemperature Indicators Limited
DirectorTimothy David Arrowsmith
Company StatusActive
Company Number02295848
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Timothy David Arrowsmith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address111 Piccadilly Ducie Street
Manchester
M1 2HY
Secretary NameMr Timothy David Arrowsmith
StatusCurrent
Appointed27 October 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address111 Piccadilly Ducie Street
Manchester
M1 2HY
Director NameDavid Jesse Arrowsmith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 December 2003)
RoleDistributor
Correspondence AddressDale Lea The Row
Lyth
Kendal
Cumbria
LA8 8DD
Director NameLynne Margaret Arrowsmith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 December 2003)
RoleDistributor
Correspondence AddressDale Lea
Row Lyth
Kendal
Cumbria
LA8 8DD
Secretary NameLynne Margaret Arrowsmith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressDale Lea
Row Lyth
Kendal
Cumbria
LA8 8DD
Secretary NameLynne Margaret Arrowsmith
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressDale Lea
Row Lyth
Kendal
Cumbria
LA8 8DD
Director NameMr Timothy David Arrowsmith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 2 months after company formation)
Appointment Duration5 days (resigned 06 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown Cottage Groombridge Hill
Groombridge
Tunbridge Wells
Kent
M4 1LA
Secretary NameAnna Sophia Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 2 months after company formation)
Appointment Duration5 days (resigned 06 December 2003)
RoleSecretary
Correspondence Address317 Smithfield Buildings
44 Tib Street
Manchester
Lancashire
M4 1LA
Secretary NameAnna Sophia Dale
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2006)
RoleSecretary
Correspondence Address317 Smithfield Buildings
44 Tib Street
Manchester
Lancashire
M4 1LA

Contact

Websitetemperature-indicators.co.uk
Telephone01892 514444
Telephone regionTunbridge Wells

Location

Registered Address111 Piccadilly
Ducie Street
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£131,824
Cash£113,367
Current Liabilities£57,652

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

3 November 2009Delivered on: 10 November 2009
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
18 February 2005Delivered on: 22 February 2005
Satisfied on: 24 December 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

25 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
13 May 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 July 2016Registered office address changed from The Old Bakery, Ashley Gardens Rusthall Tunbridge Wells Kent TN4 8TU to 111 Piccadilly Ducie Street Manchester M1 2HY on 20 July 2016 (1 page)
20 July 2016Registered office address changed from The Old Bakery, Ashley Gardens Rusthall Tunbridge Wells Kent TN4 8TU to 111 Piccadilly Ducie Street Manchester M1 2HY on 20 July 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 155
(3 pages)
29 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 155
(3 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 155
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 155
(3 pages)
6 January 2015Director's details changed for Mr Timothy David Arrowsmith on 22 April 2014 (2 pages)
6 January 2015Director's details changed for Mr Timothy David Arrowsmith on 22 April 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 155
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 155
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Timothy David Arrowsmith on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Timothy David Arrowsmith on 22 March 2010 (2 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Appointment of Mr Timothy David Arrowsmith as a secretary (1 page)
27 October 2009Termination of appointment of Lynne Arrowsmith as a secretary (1 page)
27 October 2009Appointment of Mr Timothy David Arrowsmith as a secretary (1 page)
27 October 2009Termination of appointment of Lynne Arrowsmith as a secretary (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Return made up to 31/12/07; full list of members (3 pages)
15 July 2008Return made up to 31/12/07; full list of members (3 pages)
14 July 2008Director's change of particulars / timothy arrowsmith / 14/07/2008 (2 pages)
14 July 2008Director's change of particulars / timothy arrowsmith / 14/07/2008 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: yewbarrow studio grange-over-sands cumbria LA11 6ED (1 page)
24 September 2007Registered office changed on 24/09/07 from: yewbarrow studio grange-over-sands cumbria LA11 6ED (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Return made up to 31/12/05; full list of members (2 pages)
29 August 2006Return made up to 31/12/05; full list of members (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 December 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 May 1998Ad 08/05/98--------- £ si 153@1=153 £ ic 2/155 (2 pages)
18 May 1998Ad 08/05/98--------- £ si 153@1=153 £ ic 2/155 (2 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 September 1988Incorporation (12 pages)
13 September 1988Incorporation (12 pages)