Thermopatch Sports Ltd THIRSK


Founded in 1991, Thermopatch Sports, classified under reg no. 02588435 is an active company. Currently registered at Units A - C Dalton Airfield Industrial Estate YO7 3HE, Thirsk the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 9th October 2014 Thermopatch Sports Ltd is no longer carrying the name Dalton Label International.

The company has 2 directors, namely Huibert V., Stephen M.. Of them, Huibert V., Stephen M. have been with the company the longest, being appointed on 6 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thermopatch Sports Ltd Address / Contact

Office Address Units A - C Dalton Airfield Industrial Estate
Office Address2 Dalton
Town Thirsk
Post code YO7 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588435
Date of Incorporation Tue, 5th Mar 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Huibert V.

Position: Director

Appointed: 06 March 2023

Stephen M.

Position: Director

Appointed: 06 March 2023

Simon B.

Position: Director

Appointed: 01 April 2006

Resigned: 06 March 2023

Henric N.

Position: Director

Appointed: 30 January 2003

Resigned: 23 December 2016

Jan B.

Position: Director

Appointed: 01 July 1999

Resigned: 31 January 2023

Martin P.

Position: Director

Appointed: 01 June 1999

Resigned: 31 March 2010

Michael V.

Position: Director

Appointed: 05 March 1998

Resigned: 09 March 1999

Stephen H.

Position: Secretary

Appointed: 16 October 1993

Resigned: 06 March 2023

Stephen H.

Position: Director

Appointed: 16 October 1993

Resigned: 06 March 2023

Jeremy W.

Position: Secretary

Appointed: 25 February 1993

Resigned: 01 June 1993

John K.

Position: Director

Appointed: 01 December 1991

Resigned: 11 November 1997

Michael H.

Position: Secretary

Appointed: 25 April 1991

Resigned: 25 February 1993

Martin P.

Position: Director

Appointed: 25 April 1991

Resigned: 01 December 1991

Robert S.

Position: Secretary

Appointed: 22 March 1991

Resigned: 25 April 1991

Stephen H.

Position: Director

Appointed: 22 March 1991

Resigned: 25 April 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1991

Resigned: 22 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1991

Resigned: 22 March 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Thermopatch Uk Ltd from Thirsk, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tom D. This PSC owns 50,01-75% shares.

Thermopatch Uk Ltd

Dalton Airfield Industrial Est Dalton, Thirsk, North Yorkshire, YO7 3JN, England

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03110075
Notified on 6 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tom D.

Notified on 30 September 2016
Ceased on 6 March 2023
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Dalton Label International October 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand337 435321 211541 186611 815852 561278 669407 925
Current Assets937 673897 8811 406 1111 552 5741 769 163905 0321 078 623
Debtors465 155418 673724 667762 438718 520455 900448 500
Net Assets Liabilities689 054949 4241 328 9131 593 8871 699 3041 082 3381 246 551
Other Debtors   316 3073 2727 15810
Property Plant Equipment507 790621 454567 130603 278885 277764 451653 463
Total Inventories135 083157 997140 258178 321198 082170 463222 198
Other
Accrued Liabilities Deferred Income176 656120 051296 717133 016120 369126 611149 664
Accumulated Depreciation Impairment Property Plant Equipment599 248598 015556 245534 535665 575800 382923 698
Additions Other Than Through Business Combinations Property Plant Equipment 204 17349 347136 341413 03913 98112 328
Amounts Owed By Group Undertakings 4 427173 46211 8003 35121 8397 175
Amounts Owed To Group Undertakings165 72214 0549 6973 85291 48017 96555 035
Average Number Employees During Period   28282828
Bank Borrowings    170 000  
Bank Borrowings Overdrafts    153 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment203 065157 932134 723111 515356 075317 668 
Corporation Tax Payable 95 24859 600  9 57633 599
Corporation Tax Recoverable35 347  29 20326 452  
Creditors138 447117 14184 06272 511392 102119 23829 183
Current Tax For Period7 47595 248     
Deferred Income51 25194 18297 06285 51173 95161 95142 183
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 00013 000     
Dividends Paid     652 500 
Finance Lease Liabilities Present Value Total87 19622 95928 170 178 15171 261 
Finance Lease Payments Owing Minimum Gross149 73688 970     
Finished Goods Goods For Resale79 31072 64160 479103 161104 84990 854121 319
Future Minimum Lease Payments Under Non-cancellable Operating Leases  58 64264 44920 37768 06138 108
Increase Decrease In Current Tax From Adjustment For Prior Periods-34 7042 949     
Increase From Depreciation Charge For Year Property Plant Equipment 86 62496 20593 890131 040134 807123 316
Net Current Assets Liabilities367 711506 111900 8451 131 1201 332 129576 125743 271
Number Shares Issued Fully Paid 100100    
Other Creditors 100 170 087   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 858137 975115 600   
Other Disposals Property Plant Equipment 91 744145 439121 903   
Other Taxation Social Security Payable55 23646 72362 13260 06974 92534 27771 741
Par Value Share 11    
Prepayments Accrued Income50 32925 85031 21458 55945 48022 95023 717
Profit Loss   264 974105 41735 534164 213
Property Plant Equipment Gross Cost1 107 0391 219 4671 123 3751 137 8131 550 8521 564 8331 577 161
Provisions For Liabilities Balance Sheet Subtotal48 00061 00055 00068 000   
Raw Materials Consumables43 98376 21666 99267 86485 61775 92992 217
Taxation Including Deferred Taxation Balance Sheet Subtotal48 00061 00055 00068 000126 000139 000121 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-26 229111 197     
Total Assets Less Current Liabilities875 5011 127 5651 467 9751 734 3982 217 4061 340 5761 396 734
Total Borrowings    153 000  
Total Current Tax Expense Credit-27 22998 197     
Trade Creditors Trade Payables31 05936 58335 95041 43013 37019 61412 313
Trade Debtors Trade Receivables371 620388 396519 991346 569639 965403 953417 598
Work In Progress11 7909 14012 7877 2967 6163 6808 662

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, March 2023
Free Download (14 pages)

Company search

Advertisements