Clinotherm Limited STANLEY


Clinotherm started in year 2003 as Private Limited Company with registration number 04927016. The Clinotherm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stanley at Unit 1. Postal code: DH9 8UJ. Since Tue, 21st Oct 2003 Clinotherm Limited is no longer carrying the name Yellow Duplicate.

There is a single director in the firm at the moment - Richard W., appointed on 1 January 2022. In addition, a secretary was appointed - Tracey W., appointed on 21 October 2003. As of 6 May 2024, there were 4 ex directors - Tracey W., John W. and others listed below. There were no ex secretaries.

This company operates within the DH9 8UJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1039720 . It is located at Unit 1, Hare Law Industrial Estate, Stanley with a total of 1 cars.

Clinotherm Limited Address / Contact

Office Address Unit 1
Office Address2 Harelaw Industrial Estate
Town Stanley
Post code DH9 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927016
Date of Incorporation Thu, 9th Oct 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Richard W.

Position: Director

Appointed: 01 January 2022

Tracey W.

Position: Secretary

Appointed: 21 October 2003

Tracey W.

Position: Director

Appointed: 02 November 2012

Resigned: 22 January 2018

John W.

Position: Director

Appointed: 21 October 2003

Resigned: 05 May 2023

John L.

Position: Director

Appointed: 21 October 2003

Resigned: 10 March 2020

Donald N.

Position: Director

Appointed: 21 October 2003

Resigned: 25 October 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 21 October 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 21 October 2003

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Richard W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tracey W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard W.

Notified on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Tracey W.

Notified on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

John L.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Company previous names

Yellow Duplicate October 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand689 228411 063
Current Assets1 169 143957 223
Debtors325 495345 510
Net Assets Liabilities1 038 602848 062
Property Plant Equipment49 75425 651
Other
Accrued Liabilities Deferred Income35 2976 000
Accumulated Depreciation Impairment Property Plant Equipment156 666188 186
Additions Other Than Through Business Combinations Property Plant Equipment 7 417
Average Number Employees During Period128
Corporation Tax Payable 43 974
Creditors169 215123 732
Finished Goods Goods For Resale154 420200 650
Increase From Depreciation Charge For Year Property Plant Equipment 31 520
Net Current Assets Liabilities999 928833 491
Other Creditors1 2323 459
Other Taxation Social Security Payable94 94656 328
Prepayments Accrued Income11 72628 006
Property Plant Equipment Gross Cost206 420213 837
Taxation Including Deferred Taxation Balance Sheet Subtotal11 08011 080
Total Assets Less Current Liabilities1 049 682859 142
Trade Creditors Trade Payables37 74013 971
Trade Debtors Trade Receivables313 769317 504
Director Remuneration71 10648 474
Director Remuneration Benefits Including Payments To Third Parties71 106368 474

Transport Operator Data

Unit 1
Address Hare Law Industrial Estate
City Stanley
Post code DH9 8UJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on Thu, 4th May 2023 - 2880.00 GBP
filed on: 18th, July 2023
Free Download

Company search

Advertisements