Company NameThermeco (Yorkshire) Limited
DirectorJohn James Field
Company StatusActive
Company Number07030705
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John James Field
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Secretary NameMr John James Field
StatusCurrent
Appointed01 October 2021(12 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
Director NameMr Paul Anthony Hornshaw
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold Barn, Wauldby Manor Farm, Beverley Road
Welton
Brough
HU15 1QR
Secretary NameMr John James Anthony Field
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 New Lane, Croft
Warrington
WA3 7LW
Secretary NameMr Jonathan Stuart Field
StatusResigned
Appointed27 April 2012(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU

Location

Registered Address18 The Downs
Altrincham
Greater Manchester
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Thermeco LTD
50.00%
Ordinary
50 at £1Transwaste Recycling & Aggregates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£308,966
Current Liabilities£361,293

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

28 August 2012Delivered on: 30 August 2012
Satisfied on: 14 October 2014
Persons entitled: Eastern Counties Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises at gibson lane north ferriby fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 9 February 2024 with updates (5 pages)
14 March 2023Statement of capital following an allotment of shares on 7 March 2023
  • GBP 5,000,100
(3 pages)
9 March 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
4 February 2023Cessation of Transwaste Recycling and Aggregates Ltd as a person with significant control on 11 January 2023 (1 page)
4 February 2023Termination of appointment of Paul Anthony Hornshaw as a director on 11 January 2023 (1 page)
4 February 2023Change of details for Thermeco Limited as a person with significant control on 2 February 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
28 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Jonathan Stuart Field as a secretary on 1 October 2021 (1 page)
7 October 2021Appointment of Mr John James Field as a secretary on 1 October 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
31 October 2020Director's details changed for Mr John James Field on 1 September 2020 (2 pages)
30 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
16 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 March 2019Change of details for Thermeco Limited as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr John James Field on 8 March 2019 (2 pages)
8 March 2019Secretary's details changed for Mr Jonathan Stuart Field on 8 March 2019 (1 page)
8 March 2019Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to 18 the Downs Altrincham Greater Manchester WA14 2PU on 8 March 2019 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 February 2018Second filing to change the details of Jonathan Stuart Field as a secretary (6 pages)
14 February 2018Second filing to change the details of John James Field as a director (7 pages)
10 January 2018Registered office address changed from 22 the Downs Alterincham Greater Manchester WA14 2PU England to 22 the Downs Altrincham Greater Manchester WA14 2PU on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 22 the Downs Alterincham Greater Manchester WA14 2PU England to 22 the Downs Altrincham Greater Manchester WA14 2PU on 10 January 2018 (1 page)
9 January 2018Secretary's details changed for Jonathan Stuart Field on 8 January 2018
  • ANNOTATION Clarification a second filed CH03 was registered on 14/02/2018.
(2 pages)
9 January 2018Change of details for Thermeco Limited as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Alterincham Greater Manchester WA14 2PU on 9 January 2018 (1 page)
9 January 2018Change of details for Thermeco Limited as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Director's details changed for Mr John James Field on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr John James Field on 9 January 2018
  • ANNOTATION Clarification a second filed CH01 was registered on 14/02/2018.
(3 pages)
9 January 2018Secretary's details changed for Jonathan Stuart Field on 8 January 2018 (1 page)
9 January 2018Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Alterincham Greater Manchester WA14 2PU on 9 January 2018 (1 page)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
28 September 2015Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page)
28 September 2015Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2014Satisfaction of charge 1 in full (4 pages)
14 October 2014Satisfaction of charge 1 in full (4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Amended accounts made up to 30 September 2012 (6 pages)
8 July 2014Amended accounts made up to 30 September 2010 (6 pages)
8 July 2014Amended accounts made up to 30 September 2011 (6 pages)
8 July 2014Amended accounts made up to 30 September 2010 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Amended accounts made up to 30 September 2012 (6 pages)
8 July 2014Amended accounts made up to 30 September 2011 (6 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 December 2012Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page)
11 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 April 2012Termination of appointment of John Field as a secretary (1 page)
30 April 2012Appointment of Jonathan Stuart Field as a secretary (1 page)
30 April 2012Appointment of Jonathan Stuart Field as a secretary (1 page)
30 April 2012Termination of appointment of John Field as a secretary (1 page)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Paul Anthony Hornshaw on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr Paul Anthony Hornshaw on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Paul Anthony Hornshaw on 1 October 2009 (2 pages)
25 September 2009Incorporation (9 pages)
25 September 2009Incorporation (9 pages)