Company NameSpecialist Thermal Supplies Limited
Company StatusActive
Company Number06456223
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Stuart Edward Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressBirch House
53 Masefield Way, Ettiley Heath
Sandbach
Cheshire
CW11 3ZJ
Secretary NameMr Simon Stuart Edward Thomas
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressBirch House
53 Masefield Way, Ettiley Heath
Sandbach
Cheshire
CW11 3ZJ
Director NameMr Paul Hadden
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Karen Thomas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(12 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Colin Edward Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitegates
Bolton
Lancashire
BL7 9XQ
Director NameJohn Milsom
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Pilkington Road
Southport
Merseyside
PR8 6PD
Director NameDavid William Odowd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Meols Wood, Off Moss Lane
Southport
Merseyside
PR9 7QQ
Director NameMr Simon Stuart Edward Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
53 Masefield Way, Ettiley Heath
Sandbach
Cheshire
CW11 3ZJ
Secretary NameDavid William Odowd
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Meols Wood, Off Moss Lane
Southport
Merseyside
PR9 7QQ

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£81,337
Cash£58,394
Current Liabilities£758,816

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

8 February 2008Delivered on: 9 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 March 2020Appointment of Mrs Karen Thomas as a director on 5 March 2020 (2 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 May 2018Appointment of Mr Paul Hadden as a director on 1 April 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
11 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
31 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Simon Stuart Edward Thomas on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Stuart Edward Thomas on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Stuart Edward Thomas on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Ad 16/03/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
21 May 2009Ad 16/03/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
19 May 2009Ad 16/03/09\gbp si 87@1=87\gbp ic 3/90\ (2 pages)
19 May 2009Ad 16/03/09\gbp si 87@1=87\gbp ic 3/90\ (2 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2009Return made up to 18/12/08; full list of members (3 pages)
20 February 2009Return made up to 18/12/08; full list of members (3 pages)
7 November 2008Appointment terminated director david odowd (1 page)
7 November 2008Appointment terminated director colin hart (1 page)
7 November 2008Appointment terminated director john milsom (1 page)
7 November 2008Appointment terminated director colin hart (1 page)
7 November 2008Appointment terminated director john milsom (1 page)
7 November 2008Appointment terminated director david odowd (1 page)
1 April 2008Secretary appointed mr simon stuart edward thomas (1 page)
1 April 2008Secretary appointed mr simon stuart edward thomas (1 page)
1 April 2008Director appointed mr simon stuart edward thomas (1 page)
1 April 2008Director appointed mr simon stuart edward thomas (1 page)
31 March 2008Appointment terminated secretary david odowd (1 page)
31 March 2008Appointment terminated secretary david odowd (1 page)
9 February 2008Particulars of mortgage/charge (4 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Ad 07/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 2008Ad 07/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 December 2007Incorporation (15 pages)
18 December 2007Incorporation (15 pages)