COTHERM (UK) LIMITED
SUDBURY M AND M COMPONENTS LIMITED

Hellopages » Suffolk » Babergh » CO10 2XX
Company number 01975516
Status Active
Incorporation Date 8 January 1986
Company Type Private Limited Company
Address COVAL HOUSE MILLS ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, CO10 2XX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of COTHERM (UK) LIMITED are www.cothermuk.co.uk, and www.cotherm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles; to Colchester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotherm Uk Limited is a Private Limited Company. The company registration number is 01975516. Cotherm Uk Limited has been working since 08 January 1986. The present status of the company is Active. The registered address of Cotherm Uk Limited is Coval House Mills Road Chilton Industrial Estate Sudbury Co10 2xx. . SPRINGETT, Felicia Elizabeth is a Secretary of the company. BARTHOLOMEW, Steve Trevor is a Director of the company. SERIGNY, Jean-Pierre is a Director of the company. SPRINGETT, Felicia Elizabeth is a Director of the company. Secretary MORGAN, Paul Justin has been resigned. Secretary SPRINGETT, Felicia Elizabeth has been resigned. Secretary TIDMAN, Christopher David has been resigned. Secretary WERRELL, Jack Francis Charles has been resigned. Director DEREVE, Mark Graham has been resigned. Director DURRANT, Michael Charles has been resigned. Director ILSTON, Andrew Robert has been resigned. Director MORGAN, Paul Justin has been resigned. Director SPRINGETT, Felicia Elizabeth has been resigned. Director TIDMAN, Christopher David has been resigned. Director WERRELL, Jack Francis Charles has been resigned. Director WERRELL, Michael Anthony has been resigned. Director WERRELL, Valerie Iris has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
SPRINGETT, Felicia Elizabeth
Appointed Date: 01 December 2014

Director
BARTHOLOMEW, Steve Trevor
Appointed Date: 01 January 2016
45 years old

Director
SERIGNY, Jean-Pierre
Appointed Date: 01 July 1995
61 years old

Director
SPRINGETT, Felicia Elizabeth
Appointed Date: 01 December 2014
60 years old

Resigned Directors

Secretary
MORGAN, Paul Justin
Resigned: 01 December 2014
Appointed Date: 28 November 2014

Secretary
SPRINGETT, Felicia Elizabeth
Resigned: 28 November 2014
Appointed Date: 01 January 2006

Secretary
TIDMAN, Christopher David
Resigned: 01 January 2006
Appointed Date: 01 April 1995

Secretary
WERRELL, Jack Francis Charles
Resigned: 31 March 1995

Director
DEREVE, Mark Graham
Resigned: 30 September 1992
63 years old

Director
DURRANT, Michael Charles
Resigned: 10 February 2002
Appointed Date: 01 July 1997
54 years old

Director
ILSTON, Andrew Robert
Resigned: 31 January 2014
Appointed Date: 17 June 2010
67 years old

Director
MORGAN, Paul Justin
Resigned: 31 December 2015
Appointed Date: 01 February 2009
68 years old

Director
SPRINGETT, Felicia Elizabeth
Resigned: 28 November 2014
Appointed Date: 01 January 2010
60 years old

Director
TIDMAN, Christopher David
Resigned: 31 January 2009
Appointed Date: 01 February 1997
77 years old

Director
WERRELL, Jack Francis Charles
Resigned: 30 June 1995
104 years old

Director
WERRELL, Michael Anthony
Resigned: 31 July 2006
81 years old

Director
WERRELL, Valerie Iris
Resigned: 04 January 2004
Appointed Date: 10 June 1994
84 years old

COTHERM (UK) LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
18 Feb 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Appointment of Mr Steve Trevor Bartholomew as a director on 1 January 2016
14 Jan 2016
Termination of appointment of Paul Justin Morgan as a director on 31 December 2015
...
... and 106 more events
31 Mar 1988
Auditor's resignation

20 Aug 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Return made up to 22/07/87; full list of members

09 Feb 1987
Registered office changed on 09/02/87 from: 7 the street wickham bishops witham essex CM8 3NL

29 May 1986
Accounting reference date notified as 31/03

COTHERM (UK) LIMITED Charges

3 May 2011
Debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 1999
Debenture
Delivered: 22 July 1999
Status: Satisfied on 15 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Debenture
Delivered: 27 August 1996
Status: Satisfied on 1 November 2002
Persons entitled: Cotherm Sa
Description: Fixed and floting charges over all book and other bebts and…
30 May 1995
Debenture
Delivered: 6 June 1995
Status: Satisfied on 27 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1990
Debenture
Delivered: 17 December 1990
Status: Satisfied on 15 August 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…