CLEARTHERM GLASS SEALED UNITS LTD

Register to unlock more data on OkredoRegister

CLEARTHERM GLASS SEALED UNITS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371161

Incorporation date

12/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/04/2025
Change of details for Cleartherm Holdings Limited as a person with significant control on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/12/2024
Director's details changed for Mr Gareth Gordon David Laing on 2024-12-23
dot icon18/04/2024
Cessation of 4 Laing Limited as a person with significant control on 2024-04-18
dot icon18/04/2024
Notification of Cleartherm Holdings Limited as a person with significant control on 2024-04-18
dot icon11/04/2024
Change of details for 4 Laing Limited as a person with significant control on 2024-04-03
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Memorandum and Articles of Association
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon07/03/2024
Statement by Directors
dot icon07/03/2024
Solvency Statement dated 07/03/24
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Cessation of Julie Laing as a person with significant control on 2024-03-06
dot icon07/03/2024
Cessation of David John Laing as a person with significant control on 2024-03-06
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon07/03/2024
Notification of 4 Laing Limited as a person with significant control on 2024-03-06
dot icon07/03/2024
Statement of company's objects
dot icon07/03/2024
Statement of capital on 2024-03-07
dot icon06/03/2024
Statement by Directors
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Solvency Statement dated 05/03/24
dot icon06/03/2024
Statement of capital on 2024-03-06
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/10/2023
Satisfaction of charge 023711610003 in full
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
Satisfaction of charge 023711610002 in full
dot icon08/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Registration of charge 023711610003, created on 2021-10-14
dot icon19/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/11/2020
Secretary's details changed for Julie Laing on 2020-11-23
dot icon23/11/2020
Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr David John Laing on 2020-11-23
dot icon23/11/2020
Change of details for Mrs Julie Laing as a person with significant control on 2020-11-23
dot icon23/11/2020
Director's details changed for Gareth Gordon David Laing on 2020-11-23
dot icon23/11/2020
Change of details for Mr David John Laing as a person with significant control on 2020-11-23
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Registration of charge 023711610002, created on 2019-08-20
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/11/2016
Director's details changed for Gareth Gordon David Laing on 2016-06-29
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon15/04/2013
Director's details changed for David John Laing on 2013-04-03
dot icon15/04/2013
Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 2013-04-15
dot icon11/04/2013
Appointment of Gareth Gordon David Laing as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for Julie Laing on 2010-04-03
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-11-09
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Resolutions
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/04/2009
Return made up to 03/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/04/2007
Return made up to 03/04/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Certificate of change of name
dot icon20/04/2006
Return made up to 03/04/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/04/2005
Return made up to 12/04/05; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: 58 baxter gate loughborough LE11 1TH
dot icon25/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/04/2004
Return made up to 12/04/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-06-30
dot icon27/04/2003
Return made up to 12/04/03; full list of members
dot icon01/12/2002
Accounts for a small company made up to 2002-06-30
dot icon24/04/2002
Return made up to 12/04/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-06-30
dot icon11/12/2001
Director resigned
dot icon11/12/2001
£ ic 100/50 23/11/01 £ sr 50@1=50
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Return made up to 12/04/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-06-30
dot icon04/05/2000
Return made up to 12/04/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-06-30
dot icon30/04/1999
Return made up to 12/04/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-06-30
dot icon23/04/1998
Return made up to 12/04/98; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-06-30
dot icon25/04/1997
Return made up to 12/04/97; no change of members
dot icon29/09/1996
Accounts for a small company made up to 1996-06-30
dot icon07/05/1996
Return made up to 12/04/96; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-06-30
dot icon21/04/1995
Return made up to 12/04/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 12/04/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1993-06-30
dot icon11/05/1993
Return made up to 12/04/93; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1992-06-30
dot icon07/04/1992
Registered office changed on 07/04/92
dot icon07/04/1992
Return made up to 12/04/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-06-30
dot icon18/03/1992
Secretary resigned;new secretary appointed
dot icon08/03/1991
Accounts for a small company made up to 1990-06-30
dot icon27/11/1990
Return made up to 23/10/90; full list of members
dot icon30/10/1989
Particulars of mortgage/charge
dot icon06/09/1989
Accounting reference date notified as 30/06
dot icon05/09/1989
Wd 01/09/89 ad 27/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1989
Memorandum and Articles of Association
dot icon12/06/1989
Director resigned;new director appointed
dot icon12/06/1989
Registered office changed on 12/06/89 from: 2 baches street london N1 6UB
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Certificate of change of name
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Certificate of change of name
dot icon12/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.77M
-
0.00
1.02M
-
2022
21
2.21M
-
0.00
1.17M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Gareth Gordon David
Director
10/01/2013 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLEARTHERM GLASS SEALED UNITS LTD

CLEARTHERM GLASS SEALED UNITS LTD is an(a) Active company incorporated on 12/04/1989 with the registered office located at 3 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARTHERM GLASS SEALED UNITS LTD?

toggle

CLEARTHERM GLASS SEALED UNITS LTD is currently Active. It was registered on 12/04/1989 .

Where is CLEARTHERM GLASS SEALED UNITS LTD located?

toggle

CLEARTHERM GLASS SEALED UNITS LTD is registered at 3 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR.

What does CLEARTHERM GLASS SEALED UNITS LTD do?

toggle

CLEARTHERM GLASS SEALED UNITS LTD operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for CLEARTHERM GLASS SEALED UNITS LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-06-30.