Company NameThermox Performance Materials Limited
DirectorsDieter Hans Josef Guhl and David Stephen Sher
Company StatusActive
Company Number01062827
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 months ago)
Previous NameSolmet Alloys Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameHerr Dieter Hans Josef Guhl
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2013(41 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(43 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 7 55 Bishopsgate
London
EC2N 3AH
Director NameAndrew Maurice Barton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressThe Old Forge
30a City Road
Cambridge
Cambridgeshire
CB1 1DP
Director NameRaymond Coe
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address33 Spring Walk
Worksop
Nottinghamshire
S80 1XQ
Director NameMr Clifford Edward Welham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressRustle Hill
Back Lane,Fryerning
Ingatestone
Essex
CM4 0HR
Secretary NameAndrew Maurice Barton
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressThe Old Forge
30a City Road
Cambridge
Cambridgeshire
CB1 1DP
Director NameDerek John Farmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameAndrew William Nightingale Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 2001)
RoleBarrister
Correspondence Address13 Tollgate Drive
Dulwich
London
SE21 7LS
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 19 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Secretary NameDerek John Farmer
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 May 2006)
RoleSolicitor
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Neil David Rosen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Dorling Drive
Epsom
Surrey
KT17 3BH
Secretary NameMr Adrian Henry Heywood
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2015)
RoleCompany Director
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Stephen Lipiec
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Mike Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(36 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2008)
RoleBusiness Manager
Correspondence Address7 Jenkinson Close
Newcastle
Staffordshire
ST5 2JP
Director NameMr Giles Pruen Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(36 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Hamish Terence Kinnear Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(36 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Mike Wood
NationalityBritish
StatusResigned
Appointed10 October 2008(36 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 2013)
RoleBusiness Manager
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Nicholas Thorne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(41 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Amalgamated Metal
Corporation Plc 7th Floor
55 Bishopsgate
London
EC2N 3AH
Director NameMr Alexandru Bogdan Istratescu
Date of BirthJune 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed31 May 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35 110 Bishopsgate
London
EC2N 4AY

Contact

Websitewww.thermox.eu
Email address[email protected]
Telephone020 11259613
Telephone regionLondon

Location

Registered AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£7,991,641
Net Worth£876,274
Cash£30,055
Current Liabilities£1,529,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
18 September 2023Registered office address changed from C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH to Level 35 110 Bishopsgate London EC2N 4AY on 18 September 2023 (1 page)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
26 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 April 2022Director's details changed for Mr David Stephen Sher on 18 April 2022 (2 pages)
10 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
21 June 2021Accounts for a small company made up to 31 December 2020 (18 pages)
1 June 2021Appointment of Mr Alexandru Bogdan Istratescu as a director on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Hamish Terence Kinnear Brown as a director on 31 May 2021 (1 page)
15 April 2021Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
24 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Hamish Terence Kinnear Brown on 13 December 2013 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 June 2016Appointment of Mr David Stephen Sher as a director on 5 May 2016 (2 pages)
3 June 2016Termination of appointment of Nicholas Thorne as a director on 2 June 2016 (1 page)
3 June 2016Appointment of Mr David Stephen Sher as a director on 5 May 2016 (2 pages)
3 June 2016Termination of appointment of Giles Pruen Robbins as a director on 5 May 2016 (1 page)
3 June 2016Termination of appointment of Nicholas Thorne as a director on 2 June 2016 (1 page)
3 June 2016Termination of appointment of Giles Pruen Robbins as a director on 5 May 2016 (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(4 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(4 pages)
13 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Full accounts made up to 31 December 2014 (15 pages)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 300
(5 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 300
(5 pages)
21 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
(5 pages)
10 January 2014Appointment of Herr Dieter Hans Josef Guhl as a director (2 pages)
10 January 2014Appointment of Herr Dieter Hans Josef Guhl as a director (2 pages)
9 January 2014Termination of appointment of Stephen Lipiec as a director (1 page)
9 January 2014Termination of appointment of Stephen Lipiec as a director (1 page)
24 September 2013Appointment of Mr Nicholas Thorne as a director (2 pages)
24 September 2013Termination of appointment of Geoffrey Rowan as a director (1 page)
24 September 2013Appointment of Mr Nicholas Thorne as a director (2 pages)
24 September 2013Termination of appointment of Geoffrey Rowan as a director (1 page)
29 August 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Full accounts made up to 31 December 2012 (15 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Mike Wood as a secretary (1 page)
15 April 2013Termination of appointment of Mike Wood as a secretary (1 page)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
20 April 2012Director's details changed for Mr Giles Pruen Robbins on 9 December 2011 (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (15 pages)
18 August 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Director's details changed for Mr Giles Pruen Robbins on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Mr Adrian Henry Heywood on 12 May 2011 (1 page)
12 May 2011Director's details changed for Mr Hamish Terence Kinnear Brown on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Mr Adrian Henry Heywood on 12 May 2011 (1 page)
12 May 2011Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Hamish Terence Kinnear Brown on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Mr Mike Wood on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for Mr Mike Wood on 12 May 2011 (1 page)
12 May 2011Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Mr Giles Pruen Robbins on 12 May 2011 (2 pages)
12 August 2010Full accounts made up to 31 December 2009 (15 pages)
12 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr Stephen Lipiec on 15 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Stephen Lipiec on 15 April 2010 (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 April 2009Return made up to 15/04/09; full list of members (4 pages)
13 October 2008Director appointed mr stephen lipiec (1 page)
13 October 2008Director appointed mr stephen lipiec (1 page)
13 October 2008Director appointed mr giles pruen robbins (1 page)
13 October 2008Director appointed mr giles pruen robbins (1 page)
11 October 2008Company name changed solmet alloys LIMITED\certificate issued on 14/10/08 (2 pages)
11 October 2008Company name changed solmet alloys LIMITED\certificate issued on 14/10/08 (2 pages)
10 October 2008Appointment terminated director mike wood (1 page)
10 October 2008Director appointed mr hamish terence kinnear brown (1 page)
10 October 2008Secretary appointed mr mike wood (1 page)
10 October 2008Director appointed mr mike wood (1 page)
10 October 2008Appointment terminated director mike wood (1 page)
10 October 2008Appointment terminated director neil rosen (1 page)
10 October 2008Director appointed mr hamish terence kinnear brown (1 page)
10 October 2008Secretary appointed mr mike wood (1 page)
10 October 2008Director appointed mr mike wood (1 page)
10 October 2008Appointment terminated director neil rosen (1 page)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 December 2007 (6 pages)
30 January 2008Full accounts made up to 31 December 2007 (6 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (6 pages)
21 March 2007Full accounts made up to 31 December 2006 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
2 May 2006Return made up to 15/04/06; full list of members (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 15/04/06; full list of members (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (6 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
17 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Full accounts made up to 31 December 2004 (6 pages)
22 April 2005Full accounts made up to 31 December 2004 (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
30 October 2004Auditor's resignation (2 pages)
30 October 2004Auditor's resignation (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (6 pages)
20 August 2004Full accounts made up to 31 December 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 June 2003Full accounts made up to 31 December 2002 (6 pages)
1 June 2003Full accounts made up to 31 December 2002 (6 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (9 pages)
17 May 2002Full accounts made up to 31 December 2001 (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Full accounts made up to 31 December 2000 (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (8 pages)
26 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Full accounts made up to 30 September 1999 (7 pages)
12 January 2000Full accounts made up to 30 September 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1999Full accounts made up to 30 September 1998 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Full accounts made up to 30 September 1998 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Full accounts made up to 30 September 1997 (6 pages)
9 January 1998Full accounts made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Secretary's particulars changed;director's particulars changed (1 page)
1 April 1997Secretary's particulars changed;director's particulars changed (1 page)
6 January 1997Full accounts made up to 30 September 1996 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Full accounts made up to 30 September 1996 (6 pages)
22 June 1996Registered office changed on 22/06/96 from: amalgamated metal corporation adelaide house london bridge london EC4R 9DP (1 page)
22 June 1996Registered office changed on 22/06/96 from: amalgamated metal corporation adelaide house london bridge london EC4R 9DP (1 page)
5 January 1996Full accounts made up to 30 September 1995 (6 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 November 1993Registered office changed on 03/11/93 from: kings road charfleets industrial estate canvey island essex SS8 opw (1 page)
3 November 1993Registered office changed on 03/11/93 from: kings road charfleets industrial estate canvey island essex SS8 opw (1 page)
18 July 1991Registered office changed on 18/07/91 from: keay house 88 town square basildon essex SS14 1BN (1 page)
18 July 1991Registered office changed on 18/07/91 from: keay house 88 town square basildon essex SS14 1BN (1 page)