CLINOTHERM LIMITED

Register to unlock more data on OkredoRegister

CLINOTHERM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04927016

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TC GROUP, 1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon17/07/2025
Final Gazette dissolved following liquidation
dot icon17/04/2025
Return of final meeting in a members' voluntary winding up
dot icon02/06/2024
Registered office address changed from Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8UJ to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-06-02
dot icon01/06/2024
Declaration of solvency
dot icon01/06/2024
Resolutions
dot icon01/06/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Satisfaction of charge 1 in full
dot icon22/08/2023
Termination of appointment of John Thomas Walton as a director on 2023-05-05
dot icon18/07/2023
Cancellation of shares. Statement of capital on 2023-05-04
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/07/2023
Notification of Tracey Anne Walton as a person with significant control on 2023-05-04
dot icon12/07/2023
Notification of Richard Walton as a person with significant control on 2023-05-04
dot icon12/07/2023
Cessation of John Walton as a person with significant control on 2023-05-04
dot icon07/07/2023
Purchase of own shares.
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2020-03-10
dot icon10/05/2022
Purchase of own shares.
dot icon24/03/2022
Change of details for Mr John Walton as a person with significant control on 2022-03-09
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Mr Richard Walton as a director on 2022-01-01
dot icon21/01/2022
Purchase of own shares.
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2021-12-14
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon14/07/2020
Cessation of John Victor Laming as a person with significant control on 2020-03-10
dot icon25/03/2020
Change of details for Mr John Walton as a person with significant control on 2020-03-10
dot icon25/03/2020
Termination of appointment of John Victor Laming as a director on 2020-03-10
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2018
Purchase of own shares.
dot icon03/09/2018
Purchase of own shares.
dot icon15/08/2018
Cancellation of shares. Statement of capital on 2018-07-10
dot icon15/08/2018
Cancellation of shares. Statement of capital on 2018-07-10
dot icon28/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Termination of appointment of Tracey Anne Walton as a director on 2018-01-22
dot icon13/07/2017
Cancellation of shares. Statement of capital on 2017-04-05
dot icon13/07/2017
Purchase of own shares.
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/06/2017
Notification of John Walton as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of John Victor Laming as a person with significant control on 2016-04-06
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/06/2016
Cancellation of shares. Statement of capital on 2016-05-24
dot icon09/06/2016
Purchase of own shares.
dot icon01/06/2016
Cancellation of shares. Statement of capital on 2016-05-09
dot icon01/06/2016
Purchase of own shares.
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/04/2014
Satisfaction of charge 4 in full
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon26/09/2013
Registered office address changed from Unit 2, Tanfield Lea Industrial Park, Stanley Durham DH9 9YA on 2013-09-26
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon28/01/2013
Appointment of Mrs Tracey Anne Walton as a director
dot icon26/10/2012
Termination of appointment of Donald Nicholl as a director
dot icon09/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Secretary's details changed for Tracey Anne Telfer on 2010-10-07
dot icon19/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2010
Director's details changed for Mr Donald Vivian Girvan Nicholl on 2010-02-18
dot icon16/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Donald Vivian Girvan Nicholl on 2009-10-13
dot icon16/10/2009
Director's details changed for John Thomas Walton on 2009-10-13
dot icon16/10/2009
Director's details changed for John Victor Laming on 2009-10-13
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Director's change of particulars / donald nicholl / 20/03/2008
dot icon25/10/2007
Return made up to 09/10/07; no change of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 09/10/06; full list of members
dot icon26/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Resolutions
dot icon05/10/2005
Return made up to 09/10/05; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2004
Return made up to 09/10/04; full list of members
dot icon02/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon20/11/2003
Ad 21/10/03--------- £ si 960@40=38400 £ ic 1/38401
dot icon11/11/2003
Conso 21/10/03
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
£ nc 1000/40000 21/10/03
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Director resigned
dot icon21/10/2003
Certificate of change of name
dot icon09/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Tracey Anne
Director
02/11/2012 - 22/01/2018
-
Walton, John Thomas
Director
21/10/2003 - 05/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINOTHERM LIMITED

CLINOTHERM LIMITED is an(a) Dissolved company incorporated on 09/10/2003 with the registered office located at C/O TC GROUP, 1-4 London Road, Spalding, Lincolnshire PE11 2TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINOTHERM LIMITED?

toggle

CLINOTHERM LIMITED is currently Dissolved. It was registered on 09/10/2003 and dissolved on 17/07/2025.

Where is CLINOTHERM LIMITED located?

toggle

CLINOTHERM LIMITED is registered at C/O TC GROUP, 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does CLINOTHERM LIMITED do?

toggle

CLINOTHERM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLINOTHERM LIMITED?

toggle

The latest filing was on 17/07/2025: Final Gazette dissolved following liquidation.