Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THERMALINER INSULATIONS LIMITED
Company Information for

THERMALINER INSULATIONS LIMITED

AREAS 1 AND 2 VAUXHALL 1, VAUXHALL INDUSTRIAL ESTATE, RUABON, WREXHAM, WREXHAM CB, LL14 6HA,
Company Registration Number
01854185
Private Limited Company
Active

Company Overview

About Thermaliner Insulations Ltd
THERMALINER INSULATIONS LIMITED was founded on 1984-10-10 and has its registered office in Wrexham. The organisation's status is listed as "Active". Thermaliner Insulations Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THERMALINER INSULATIONS LIMITED
 
Legal Registered Office
AREAS 1 AND 2 VAUXHALL 1, VAUXHALL INDUSTRIAL ESTATE
RUABON
WREXHAM
WREXHAM CB
LL14 6HA
Other companies in NE49
 
Filing Information
Company Number 01854185
Company ID Number 01854185
Date formed 1984-10-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 08:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMALINER INSULATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THERMALINER INSULATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMPSON
Director 1996-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANNE THOMPSON
Company Secretary 2004-05-07 2015-06-30
CHRISTOPHER WILSON THOMPSON
Director 1991-05-24 2006-11-03
ALAN JASON HARTER
Company Secretary 1998-11-16 2004-05-06
ALAN JASON HARTER
Director 1998-11-16 2004-05-06
ALAN JASON HARTER
Director 1991-06-12 2004-05-06
ALAN JASON HARTER
Company Secretary 1996-12-01 2003-05-09
JEAN HARTER
Company Secretary 1991-05-24 1996-12-01
JEAN HARTER
Director 1991-05-24 1996-12-01
JOHN ALLAN
Director 1993-08-23 1995-04-28
JOHN BUCHANAN FYFE
Director 1991-05-24 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMPSON CHIPPI SOLUTIONS LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
MICHAEL THOMPSON PRESEAL LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active
MICHAEL THOMPSON MPD DEVELOPMENTS (NW) LIMITED Director 1996-09-05 CURRENT 1982-05-12 Active
MICHAEL THOMPSON TRAFALGAR CHEMICALS LIMITED Director 1994-09-01 CURRENT 1986-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04Director's details changed for Ms Heather Grundy on 2024-10-24
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR England
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AP01DIRECTOR APPOINTED MS HEATHER GRUNDY
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 125000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-15CH01Director's details changed for Michael Thompson on 2017-09-15
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15PSC05Change of details for Trafalgar Chemicals Limited as a person with significant control on 2017-08-15
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Unit R Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 125000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30TM02Termination of appointment of Carole Anne Thompson on 2015-06-30
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 125000
2015-05-20AR0114/05/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 15625000000
2014-07-24AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0114/05/12 ANNUAL RETURN FULL LIST
2012-03-21CH01Director's details changed for Michael Thompson on 2012-03-20
2012-03-21CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE ANNE THOMPSON on 2012-03-20
2011-05-25AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0114/05/10 FULL LIST
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM UNIT 1 WHITEWALL ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4EW
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: ARCH LANE (CHARITY FARM) GARSWOOD ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 0XL
2007-02-12363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-24363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW SECRETARY APPOINTED
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-27288cDIRECTOR'S PARTICULARS CHANGED
2003-05-27288bSECRETARY RESIGNED
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-31363aRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-20363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-12-17288bDIRECTOR RESIGNED
1996-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-17288aNEW SECRETARY APPOINTED
1996-12-04288aNEW DIRECTOR APPOINTED
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-16363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1996-02-29WRES04NC INC ALREADY ADJUSTED 21/02/96
1996-02-29WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96
1996-02-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to THERMALINER INSULATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THERMALINER INSULATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THERMALINER INSULATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 125,000
Called Up Share Capital 2011-12-31 £ 125,000
Debtors 2012-12-31 £ 125,000
Debtors 2011-12-31 £ 125,000
Shareholder Funds 2012-12-31 £ 125,000
Shareholder Funds 2011-12-31 £ 125,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THERMALINER INSULATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMALINER INSULATIONS LIMITED
Trademarks
We have not found any records of THERMALINER INSULATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMALINER INSULATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THERMALINER INSULATIONS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where THERMALINER INSULATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMALINER INSULATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THERMALINER INSULATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.