Thermabead Limited WORCESTER


Thermabead started in year 2012 as Private Limited Company with registration number 08072262. The Thermabead company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Worcester at Unit 1-2. Postal code: WR4 9XN. Since 21st October 2013 Thermabead Limited is no longer carrying the name Dgi Thermabead.

The firm has one director. Jessica W., appointed on 1 April 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew O. who worked with the the firm until 2 January 2014.

This company operates within the WR4 9XN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1131444 . It is located at Thermabead Ltd, Unit A1 Roundthorn Industrial Estate, Manchester with a total of 2 carsand 4 trailers.

Thermabead Limited Address / Contact

Office Address Unit 1-2
Office Address2 Shipston Close
Town Worcester
Post code WR4 9XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08072262
Date of Incorporation Thu, 17th May 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jessica W.

Position: Director

Appointed: 01 April 2017

Jessica W.

Position: Director

Appointed: 04 August 2014

Resigned: 05 September 2014

John S.

Position: Director

Appointed: 02 January 2014

Resigned: 01 April 2017

Gary R.

Position: Director

Appointed: 02 January 2014

Resigned: 18 September 2015

Andrew O.

Position: Director

Appointed: 17 May 2012

Resigned: 02 January 2014

Andrew O.

Position: Secretary

Appointed: 17 May 2012

Resigned: 02 January 2014

John C.

Position: Director

Appointed: 17 May 2012

Resigned: 02 January 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Jessica W. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Kevin O. This PSC owns 75,01-100% shares.

Jessica W.

Notified on 3 May 2019
Nature of control: 50,01-75% shares

Kevin O.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: 75,01-100% shares

Company previous names

Dgi Thermabead October 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 000    
Balance Sheet
Cash Bank On Hand 635 595627 540562 880627 163
Current Assets 1 559 9921 770 0471 767 3231 930 378
Debtors 737 039866 988776 721839 996
Net Assets Liabilities 649 227860 905878 2631 144 934
Other Debtors 16 16525 6385 2264 835
Property Plant Equipment 50 614139 839117 011222 104
Total Inventories 187 358275 519427 722463 219
Cash Bank In Hand1 000    
Net Assets Liabilities Including Pension Asset Liability1 000    
Reserves/Capital
Shareholder Funds1 000    
Other
Accrued Liabilities 734 640620 737459 820474 083
Accumulated Amortisation Impairment Intangible Assets 17 82517 82517 82517 825
Accumulated Depreciation Impairment Property Plant Equipment 508 729533 656388 504443 318
Additions Other Than Through Business Combinations Intangible Assets  17 825  
Additions Other Than Through Business Combinations Property Plant Equipment  114 15262 965159 907
Average Number Employees During Period 26253026
Creditors 1 035 6431 026 041987 250956 241
Decrease In Loans Owed By Related Parties Due To Loans Repaid -1 997-312  
Disposals Decrease In Amortisation Impairment Intangible Assets  -17 825  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -190 041 
Disposals Intangible Assets  -17 825  
Disposals Property Plant Equipment   -230 945 
Financial Commitments Other Than Capital Commitments 208 250210 254130 094116 894
Fixed Assets 130 633139 839  
Increase From Depreciation Charge For Year Property Plant Equipment  24 92744 88954 814
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets  17 825  
Increase In Loans Owed By Related Parties Due To Loans Advanced 5 996   
Intangible Assets Gross Cost 17 82517 82517 82517 825
Loans Owed By Related Parties 1 7831 471  
Net Current Assets Liabilities 524 349744 006780 073974 137
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors 7 4205 1675 6496 331
Other Inventories 187 358275 519427 722463 219
Par Value Share1 111
Prepayments 75 218111 904109 224173 137
Property Plant Equipment Gross Cost 559 343673 495505 515665 422
Provisions For Liabilities Balance Sheet Subtotal 5 75522 94018 82151 307
Taxation Social Security Payable 116 73787 66846 92880 631
Total Assets Less Current Liabilities 654 982883 845897 0841 196 241
Trade Creditors Trade Payables 176 846312 469474 853395 196
Trade Debtors Trade Receivables 645 656729 446662 271662 024
Number Shares Allotted1 000    
Share Capital Allotted Called Up Paid1 000    

Transport Operator Data

Thermabead Ltd
Address Unit A1 Roundthorn Industrial Estate , Caldey Road , Off Floats Road , Wythenshawe
City Manchester
Post code M23 9GE
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 31st October 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements