Company NameNovatherm Ltd
Company StatusActive
Company Number12880752
CategoryPrivate Limited Company
Incorporation Date15 September 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Abigail Kendrick
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address86 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMr Conor Jake Glass
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMr Harry Michael Wheetman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMr David Ernest Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMrs Yvonne Acton
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address86 Knutsford Road
Alderley Edge
SK9 7SF

Location

Registered Address86 Knutsford Road
Alderley Edge
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

3 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
28 September 2022Appointment of Mr Conor Jake Glass as a director on 1 September 2022 (2 pages)
28 September 2022Appointment of Mr Harry Michael Wheetman as a director on 1 September 2022 (2 pages)
28 September 2022Cessation of Yvonne Acton as a person with significant control on 15 September 2021 (1 page)
28 September 2022Notification of Garry Poyser as a person with significant control on 15 September 2021 (2 pages)
28 September 2022Confirmation statement made on 14 September 2022 with updates (6 pages)
28 September 2022Cessation of Abigail Kendrick as a person with significant control on 15 September 2021 (1 page)
28 September 2022Notification of Biniorella Ltd as a person with significant control on 15 September 2021 (1 page)
14 June 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
27 May 2022Change of share class name or designation (2 pages)
27 May 2022Statement of capital following an allotment of shares on 15 September 2021
  • GBP 100
(5 pages)
1 February 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
20 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
16 December 2020Notification of Yvonne Acton as a person with significant control on 15 September 2020 (2 pages)
16 December 2020Notification of Abigail Kendrick as a person with significant control on 15 September 2020 (2 pages)
9 December 2020Termination of appointment of David Ernest Morgan as a director on 1 December 2020 (1 page)
9 December 2020Cessation of David Ernest Morgan as a person with significant control on 1 December 2020 (1 page)
21 October 2020Appointment of Mrs Abigail Kendrick as a director on 1 October 2020 (2 pages)
21 October 2020Registered office address changed from Goleufryn Lon Pentre Bach Pwllheli Gwynedd LL53 7ES United Kingdom to 86 Knutsford Road Alderley Edge SK9 7SF on 21 October 2020 (1 page)
21 October 2020Appointment of Mrs Yvonne Acton as a director on 1 October 2020 (2 pages)
15 September 2020Incorporation
Statement of capital on 2020-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)