THERMOPATCH SPORTS LTD
THIRSK DALTON LABEL INTERNATIONAL LIMITED

Hellopages » North Yorkshire » Hambleton » YO7 3HE

Company number 02588435
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address UNITS A - C DALTON AIRFIELD INDUSTRIAL ESTATE, DALTON, THIRSK, NORTH YORKSHIRE, YO7 3HE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Henric Nolens as a director on 23 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THERMOPATCH SPORTS LTD are www.thermopatchsports.co.uk, and www.thermopatch-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Thermopatch Sports Ltd is a Private Limited Company. The company registration number is 02588435. Thermopatch Sports Ltd has been working since 05 March 1991. The present status of the company is Active. The registered address of Thermopatch Sports Ltd is Units A C Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire Yo7 3he. . HUYTON, Stephen Stanley is a Secretary of the company. BAUSCH, Jan is a Director of the company. BOWERS, Simon Frederick is a Director of the company. HUYTON, Stephen Stanley is a Director of the company. Secretary HUTCHINSON, Michael Charles Hanley has been resigned. Secretary STOTHARD, Robert Jordan has been resigned. Secretary WHITE, Jeremy William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUYTON, Stephen Stanley has been resigned. Director KROEZEN, John has been resigned. Director NOLENS, Henric has been resigned. Director PHILLIPS, Martin Roy has been resigned. Director PHILLIPS, Martin Roy has been resigned. Director VRETTOS, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUYTON, Stephen Stanley
Appointed Date: 16 October 1993

Director
BAUSCH, Jan
Appointed Date: 01 July 1999
75 years old

Director
BOWERS, Simon Frederick
Appointed Date: 01 April 2006
57 years old

Director
HUYTON, Stephen Stanley
Appointed Date: 16 October 1993
66 years old

Resigned Directors

Secretary
HUTCHINSON, Michael Charles Hanley
Resigned: 25 February 1993
Appointed Date: 25 April 1991

Secretary
STOTHARD, Robert Jordan
Resigned: 25 April 1991
Appointed Date: 22 March 1991

Secretary
WHITE, Jeremy William
Resigned: 01 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1991
Appointed Date: 05 March 1991

Director
HUYTON, Stephen Stanley
Resigned: 25 April 1991
Appointed Date: 22 March 1991
66 years old

Director
KROEZEN, John
Resigned: 11 November 1997
Appointed Date: 01 December 1991
76 years old

Director
NOLENS, Henric
Resigned: 23 December 2016
Appointed Date: 30 January 2003
77 years old

Director
PHILLIPS, Martin Roy
Resigned: 31 March 2010
Appointed Date: 01 June 1999
65 years old

Director
PHILLIPS, Martin Roy
Resigned: 01 December 1991
Appointed Date: 25 April 1991
65 years old

Director
VRETTOS, Michael
Resigned: 09 March 1999
Appointed Date: 05 March 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1991
Appointed Date: 05 March 1991

Persons With Significant Control

Mr Tom Depuit
Notified on: 30 September 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THERMOPATCH SPORTS LTD Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 Dec 2016
Termination of appointment of Henric Nolens as a director on 23 December 2016
30 Sep 2016
Accounts for a small company made up to 31 December 2015
15 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

28 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 84 more events
29 Apr 1991
Accounting reference date notified as 31/12

26 Apr 1991
Secretary resigned;new director appointed

26 Apr 1991
New secretary appointed;director resigned

24 Apr 1991
Registered office changed on 24/04/91 from: 2 baches street 1ONDON N1 6UB

05 Mar 1991
Incorporation

THERMOPATCH SPORTS LTD Charges

15 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being units a and b dalton…
15 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being unit c dalton airfield…
5 January 1999
Guarantee and debenture
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 September 1994
Debenture
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…