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

UK THERMOS HOLDINGS LIMITED

ALBANY HOUSE, 214A LEEDS ROAD, ROTHWELL, LEEDS, LS26 0JF,
Company Registration Number
07176295
Private Limited Company
Active

Company Overview

About Uk Thermos Holdings Ltd
UK THERMOS HOLDINGS LIMITED was founded on 2010-03-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Uk Thermos Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UK THERMOS HOLDINGS LIMITED
 
Legal Registered Office
ALBANY HOUSE, 214A LEEDS ROAD
ROTHWELL
LEEDS
LS26 0JF
Other companies in LS11
 
Previous Names
BRANDS HOME & LEISURE HOLDINGS LIMITED16/10/2017
DENCO 3 LIMITED09/04/2010
Filing Information
Company Number 07176295
Company ID Number 07176295
Date formed 2010-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 18:31:34
Primary Source:Companies House
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 UK THERMOS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK SNAPE
Company Secretary 2010-06-11
RICHARD JOSEPH DIAS
Director 2017-05-31
YUANFU ALEX HUANG
Director 2017-05-31
SEIICHI ITOH
Director 2017-05-31
YUJI KATOAKA
Director 2017-05-31
NICHOLAS JOHN KIME
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ARMSTEAD
Director 2010-06-18 2017-05-31
MARK SNAPE
Director 2013-12-23 2017-05-31
DENISON TILL COMPANY SECRETARIES LIMITED
Company Secretary 2010-03-03 2010-06-11
MICHAEL JAMES WARD
Director 2010-03-03 2010-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOSEPH DIAS UK THERMOS LIMITED Director 2017-05-31 CURRENT 2000-07-20 Active
SEIICHI ITOH UK THERMOS LIMITED Director 2017-05-31 CURRENT 2000-07-20 Active
YUJI KATOAKA UK THERMOS LIMITED Director 2017-05-31 CURRENT 2000-07-20 Active
NICHOLAS JOHN KIME UK THERMOS LIMITED Director 2006-01-01 CURRENT 2000-07-20 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Bhl 1-2 Lockwood Park Leeds West Yorkshire LS11 5UX
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Mr Yuji Katoaka on 2021-04-01
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11AP01DIRECTOR APPOINTED MR TOSHIO KOIZUMI
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SEIICHI ITOH
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-20AUDAUDITOR'S RESIGNATION
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-13AD02Register inspection address changed from Bhl, 1-2 Lockwood Park Leeds LS11 5UX England to 1-2 Lockwood Park Leeds LS11 5UX
2018-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MARK SNAPE on 2018-12-13
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2018-01-17PSC02Notification of King Warm Investments Limited as a person with significant control on 2017-12-27
2017-12-27PSC07CESSATION OF NICHOLAS JOHN KIME AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AD02Register inspection address changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Bhl, 1-2 Lockwood Park Leeds LS11 5UX
2017-10-16RES15CHANGE OF COMPANY NAME 16/10/17
2017-10-16CERTNMCOMPANY NAME CHANGED BRANDS HOME & LEISURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/10/17
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12RES01ADOPT ARTICLES 12/06/17
2017-06-07AP01DIRECTOR APPOINTED MR YUANFU ALEX HUANG
2017-06-07AP01DIRECTOR APPOINTED MR RICHARD JOSEPH DIAS
2017-06-07AP01DIRECTOR APPOINTED MR YUJI KATOAKA
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTEAD
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SNAPE
2017-06-06AP01DIRECTOR APPOINTED MR SEIICHI ITOH
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-04CH01Director's details changed for Mr Christopher Armstead on 2016-08-04
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-10AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Mr Mark Snape on 2015-11-05
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-14SH20Statement by Directors
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-14SH19Statement of capital on 2015-07-14 GBP 30,000
2015-07-14CAP-SSSOLVENCY STATEMENT DATED 10/07/15
2015-07-14RES13SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE BE REDUCED 10/07/2015
2015-07-14RES06REDUCE ISSUED CAPITAL 10/07/2015
2015-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-29AD02SAIL ADDRESS CREATED
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-28AR0103/03/15 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-12AR0103/03/14 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR MARK SNAPE
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0103/03/13 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-09SH0101/08/12 STATEMENT OF CAPITAL GBP 60000
2012-03-05AR0103/03/12 FULL LIST
2011-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-21SH0621/10/11 STATEMENT OF CAPITAL GBP 55000
2011-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM BHL MIDDLETON GROVE PARKSIDE INDUSTRIAL ESTATE LEEDS LS11 5BX
2011-03-24AR0103/03/11 FULL LIST
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SNAPE / 03/03/2011
2010-08-27SH0124/08/10 STATEMENT OF CAPITAL GBP 55000
2010-08-09SH0130/07/10 STATEMENT OF CAPITAL GBP 55000
2010-08-09SH0118/06/10 STATEMENT OF CAPITAL GBP 50000
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-22AP01DIRECTOR APPOINTED CHRISTOPHER ARMSTEAD
2010-06-22RES01ADOPT ARTICLES 18/06/2010
2010-06-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN KIME
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM BHL MIDDLETON GROVE PARKSIDE INDUSTRIAL ESTATE LEEDS LS11 5BX
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2010-06-15AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-15AP03SECRETARY APPOINTED MARK SNAPE
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-04-09RES15CHANGE OF NAME 31/03/2010
2010-04-09CERTNMCOMPANY NAME CHANGED DENCO 3 LIMITED CERTIFICATE ISSUED ON 09/04/10
2010-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30RES15CHANGE OF NAME 25/03/2010
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UK THERMOS HOLDINGS 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 UK THERMOS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-06-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UK THERMOS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UK THERMOS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK THERMOS HOLDINGS LIMITED
Trademarks
We have not found any records of UK THERMOS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK THERMOS HOLDINGS 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 (74990 - Non-trading company) as UK THERMOS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UK THERMOS HOLDINGS 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 UK THERMOS HOLDINGS 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 UK THERMOS HOLDINGS 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.
    Other companies at postcode LS26 0JF