CLIMATE CONTROL LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270794

Incorporation date

29/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cleatham Road, Kirton In Lindsey, Gainsborough, Lincolnshire DN21 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon15/08/2025
Cessation of Dianne Jeannette Stevenson as a person with significant control on 2024-08-12
dot icon15/08/2025
Notification of Syed Imran Hassan as a person with significant control on 2024-08-12
dot icon15/08/2025
Notification of Kerry Bend as a person with significant control on 2024-07-31
dot icon15/08/2025
Notification of Kevin Stevenson as a person with significant control on 2024-07-31
dot icon20/03/2025
Cessation of Ian Francis Stevenson as a person with significant control on 2024-08-02
dot icon20/03/2025
Change of details for Mrs Dianne Jeannette Stevenson as a person with significant control on 2024-08-02
dot icon18/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon15/08/2024
Termination of appointment of Ian Francis Stevenson as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Diane Jeannette Stevenson as a secretary on 2024-08-15
dot icon15/08/2024
Appointment of Mr Ian Stevenson as a secretary on 2024-08-15
dot icon05/04/2024
Termination of appointment of Dianne Jeannette Stevenson as a director on 2024-03-19
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon02/08/2022
Change of details for Mr Ian Francis Stevenson as a person with significant control on 2022-07-14
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Change of share class name or designation
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon07/12/2021
Director's details changed for Mrs Dianne Jeannette Stevenson on 2021-12-07
dot icon07/12/2021
Registered office address changed from Tighe House Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW to Cleatham Road Kirton in Lindsey Gainsborough Lincolnshire DN21 4JR on 2021-12-07
dot icon07/12/2021
Director's details changed for Mr Ian Francis Stevenson on 2021-12-07
dot icon07/12/2021
Director's details changed for Ms Kerry Bend on 2021-12-07
dot icon27/09/2021
Appointment of Ms Kerry Bend as a director on 2021-09-27
dot icon22/09/2021
Change of share class name or designation
dot icon22/09/2021
Resolutions
dot icon01/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/11/2018
Change of details for Mrs Dianne Jeannette Stevenson as a person with significant control on 2018-10-30
dot icon09/11/2018
Director's details changed for Mrs Dianne Jeannette Stevenson on 2018-10-30
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/10/2018
Appointment of Mr Kevin Scott Stevenson as a director on 2018-10-11
dot icon15/01/2018
Cessation of Lisa Marie Hercock as a person with significant control on 2016-11-30
dot icon15/01/2018
Cessation of Geoffrey Hercock as a person with significant control on 2016-11-30
dot icon19/12/2017
Second filing of Confirmation Statement dated 29/10/2017
dot icon17/11/2017
29/10/17 Statement of Capital gbp 75.00
dot icon16/11/2017
Change of share class name or designation
dot icon15/11/2017
Resolutions
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Purchase of own shares.
dot icon22/12/2016
Resolutions
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2016-11-30
dot icon01/12/2016
Appointment of Mrs Diane Jeannette Stevenson as a secretary on 2016-11-30
dot icon01/12/2016
Termination of appointment of Lisa Marie Hercock as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Geoffrey Hercock as a secretary on 2016-11-30
dot icon01/12/2016
Termination of appointment of Geoffrey Hercock as a director on 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mrs Dianne Jeannette Stevenson on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr Geoffrey Hercock on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr Ian Francis Stevenson on 2009-11-10
dot icon11/11/2009
Director's details changed for Mrs Lisa Marie Hercock on 2009-11-10
dot icon11/11/2009
Secretary's details changed for Mr Geoffrey Hercock on 2009-11-11
dot icon21/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/11/2008
Return made up to 29/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/05/2008
Director appointed mrs lisa marie hercock
dot icon28/05/2008
Director appointed mrs dianne jeannette stevenson
dot icon27/05/2008
Director and secretary's change of particulars / geoffrey hercock / 27/05/2008
dot icon27/05/2008
Director and secretary's change of particulars / geoffrey hercock / 27/05/2008
dot icon30/11/2007
Ad 21/11/07--------- £ si 2@1=2 £ ic 100/102
dot icon30/11/2007
Nc inc already adjusted 21/11/07
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon08/11/2007
Return made up to 29/10/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/11/2006
Return made up to 29/10/06; full list of members
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/11/2005
Return made up to 29/10/05; full list of members
dot icon15/11/2004
Return made up to 29/10/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/11/2003
Return made up to 29/10/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/11/2002
Return made up to 29/10/02; full list of members
dot icon30/04/2002
New secretary appointed;new director appointed
dot icon30/04/2002
Secretary resigned;director resigned
dot icon16/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/11/2001
Return made up to 29/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-01-31
dot icon17/01/2001
Return made up to 29/10/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-01-31
dot icon15/11/1999
Return made up to 29/10/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1999-01-31
dot icon30/10/1998
Return made up to 29/10/98; no change of members
dot icon22/07/1998
Accounts for a small company made up to 1998-01-31
dot icon11/12/1997
Ad 26/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/1997
Return made up to 29/10/97; full list of members
dot icon21/04/1997
Registered office changed on 21/04/97 from: 12-13 bishop lane hull HU1 1XS
dot icon18/03/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon17/03/1997
Particulars of mortgage/charge
dot icon12/11/1996
New secretary appointed;new director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
Registered office changed on 12/11/96 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon29/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

18
2023
change arrow icon-20.25 % *

* during past year

Cash in Bank

£77,075.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
69.92K
-
0.00
135.31K
-
2022
14
102.26K
-
0.00
96.65K
-
2023
18
126.61K
-
0.00
77.08K
-
2023
18
126.61K
-
0.00
77.08K
-

Employees

2023

Employees

18 Ascended29 % *

Net Assets(GBP)

126.61K £Ascended23.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.08K £Descended-20.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bend, Kerry
Director
27/09/2021 - Present
-
Stevenson, Ian Francis
Director
29/10/1996 - 15/08/2024
1
Stevenson, Dianne Jeannette
Director
01/11/2007 - 19/03/2024
-
Stevenson, Kevin Scott
Director
11/10/2018 - Present
2
Stevenson, Diane Jeannette
Secretary
30/11/2016 - 15/08/2024
-

Persons with Significant Control

9
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 CLIMATE CONTROL LIMITED

CLIMATE CONTROL LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Cleatham Road, Kirton In Lindsey, Gainsborough, Lincolnshire DN21 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CONTROL LIMITED?

toggle

CLIMATE CONTROL LIMITED is currently Active. It was registered on 29/10/1996 .

Where is CLIMATE CONTROL LIMITED located?

toggle

CLIMATE CONTROL LIMITED is registered at Cleatham Road, Kirton In Lindsey, Gainsborough, Lincolnshire DN21 4JR.

What does CLIMATE CONTROL LIMITED do?

toggle

CLIMATE CONTROL LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CLIMATE CONTROL LIMITED have?

toggle

CLIMATE CONTROL LIMITED had 18 employees in 2023.

What is the latest filing for CLIMATE CONTROL LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-01-31.