Company NameKlima-Therm Limited
Company StatusActive
Company Number01650838
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Previous NamesNormaltree Limited and Klima-Therm (Distribution) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePaul Steven Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleGeneral Manger
Country of ResidenceEngland
Correspondence Address42 Weir Road Wimbledon
London
SW19 8UG
Director NameMr Roberto Mallozzi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2005(22 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Weir Road Wimbledon
London
SW19 8UG
Director NameMr Timothy Michael Mitchell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(24 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Weir Road Wimbledon
London
SW19 8UG
Director NameMiss Imelda O'Connor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(33 years after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Weir Road
Wimbledon
London
SW19 8UG
Secretary NameMiss Imelda O'Connor
StatusCurrent
Appointed26 June 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address42 Weir Road Wimbledon
London
SW19 8UG
Director NameMr Geoffrey Brian Lovell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 June 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWanford Mill
Haven Road Bucks Green
Rudgwick
West Sussex
RH12 3JG
Director NameIan Spencer Mundie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 November 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Ridgeway Close
Oxshott
Leatherhead
Surrey
KT22 0LQ
Secretary NameIan Spencer Mundie
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Ridgeway Close
Oxshott
Leatherhead
Surrey
KT22 0LQ
Director NameMr Nicholas Elliot Segal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(20 years, 11 months after company formation)
Appointment Duration14 years (resigned 16 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Weir Road Wimbledon
London
SW19 8UG
Secretary NameMr Nicholas Elliot Segal
NationalityBritish
StatusResigned
Appointed13 June 2003(20 years, 11 months after company formation)
Appointment Duration14 years (resigned 16 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Weir Road Wimbledon
London
SW19 8UG

Contact

Websiteklima-therm.co.uk
Email address[email protected]
Telephone020 89714195
Telephone regionLondon

Location

Registered Address42 Weir Road Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80k at £1L H PLC
80.00%
Ordinary A
20k at £1L H PLC
20.00%
Ordinary B

Financials

Year2014
Turnover£5,329,890
Gross Profit£1,209,562
Net Worth£884,751
Cash£552,580
Current Liabilities£1,798,877

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Charges

25 January 2018Delivered on: 2 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 July 2010Delivered on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: klima-therm limited business premium account a/no 93595978 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
12 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 1989Delivered on: 26 July 1989
Satisfied on: 25 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 June 1986Delivered on: 7 June 1986
Satisfied on: 25 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 skylines, marsh wall road, london, E14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1985Delivered on: 10 October 1985
Satisfied on: 25 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of company by nat/west bank PLC. On any current deposit and/or other accounts which the company may have with nat/west bank PLC or held by nat/west on an account or accounts earmarked re the company. And/or under any deposit receipt.
Fully Satisfied

Filing History

12 April 2023Full accounts made up to 31 December 2022 (26 pages)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 August 2022Full accounts made up to 31 December 2021 (26 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (26 pages)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (24 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
2 February 2018Registration of charge 016508380006, created on 25 January 2018 (43 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 July 2017Appointment of Miss Imelda O'connor as a secretary on 26 June 2017 (2 pages)
7 July 2017Appointment of Miss Imelda O'connor as a secretary on 26 June 2017 (2 pages)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (23 pages)
23 June 2016Full accounts made up to 31 December 2015 (23 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(7 pages)
25 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Imelda O'Connor
(5 pages)
25 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Imelda O'Connor
(5 pages)
3 September 2015Appointment of Miss Imelda O'connor as a director on 29 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015
(3 pages)
3 September 2015Appointment of Miss Imelda O'connor as a director on 29 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015
(3 pages)
21 April 2015Full accounts made up to 31 December 2014 (20 pages)
21 April 2015Full accounts made up to 31 December 2014 (20 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(6 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(6 pages)
18 July 2014Full accounts made up to 31 December 2013 (19 pages)
18 July 2014Full accounts made up to 31 December 2013 (19 pages)
9 April 2014Secretary's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
9 April 2014Director's details changed for Timothy Mitchell on 1 April 2012 (2 pages)
9 April 2014Director's details changed for Timothy Mitchell on 1 April 2012 (2 pages)
9 April 2014Secretary's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (1 page)
9 April 2014Director's details changed for Timothy Mitchell on 1 April 2012 (2 pages)
9 April 2014Director's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Roberto Mallozzi on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
9 April 2014Director's details changed for Paul Steven Davis on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Roberto Mallozzi on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Paul Steven Davis on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Roberto Mallozzi on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Paul Steven Davis on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Nicholas Elliot Segal on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
16 July 2012Full accounts made up to 31 December 2011 (19 pages)
16 July 2012Full accounts made up to 31 December 2011 (19 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Timothy Mitchell on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Timothy Mitchell on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Timothy Mitchell on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 31 December 2009 (18 pages)
22 March 2010Full accounts made up to 31 December 2009 (18 pages)
1 May 2009Full accounts made up to 31 December 2008 (18 pages)
1 May 2009Full accounts made up to 31 December 2008 (18 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
21 April 2008Return made up to 09/04/08; full list of members (4 pages)
21 April 2008Return made up to 09/04/08; full list of members (4 pages)
28 February 2008Company name changed klima-therm (distribution) LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Company name changed klima-therm (distribution) LIMITED\certificate issued on 04/03/08 (2 pages)
18 February 2008Full accounts made up to 31 December 2007 (19 pages)
18 February 2008Full accounts made up to 31 December 2007 (19 pages)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 December 2006 (18 pages)
5 February 2007Full accounts made up to 31 December 2005 (17 pages)
5 February 2007Full accounts made up to 31 December 2005 (17 pages)
5 February 2007Full accounts made up to 31 December 2006 (18 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
16 June 2005Return made up to 09/04/05; full list of members (8 pages)
16 June 2005Return made up to 09/04/05; full list of members (8 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W oey (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W oey (1 page)
17 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 January 2005Full accounts made up to 31 March 2004 (11 pages)
20 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2004Return made up to 09/04/04; full list of members (7 pages)
5 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 August 2003Full accounts made up to 31 March 2003 (11 pages)
20 August 2003Full accounts made up to 31 March 2003 (11 pages)
10 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Declaration of assistance for shares acquisition (4 pages)
25 June 2003Declaration of assistance for shares acquisition (4 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
10 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Return made up to 09/04/02; full list of members (6 pages)
28 May 2002Return made up to 09/04/02; full list of members (6 pages)
22 February 2002Full accounts made up to 30 September 2001 (11 pages)
22 February 2002Full accounts made up to 30 September 2001 (11 pages)
26 April 2001Return made up to 09/04/01; full list of members (6 pages)
26 April 2001Return made up to 09/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 September 2000 (10 pages)
21 February 2001Full accounts made up to 30 September 2000 (10 pages)
26 May 2000Return made up to 09/04/00; full list of members (6 pages)
26 May 2000Return made up to 09/04/00; full list of members (6 pages)
6 January 2000Full accounts made up to 30 September 1999 (10 pages)
6 January 2000Full accounts made up to 30 September 1999 (10 pages)
9 June 1999Return made up to 09/04/99; no change of members (4 pages)
9 June 1999Return made up to 09/04/99; no change of members (4 pages)
8 March 1999Full accounts made up to 30 September 1998 (10 pages)
8 March 1999Full accounts made up to 30 September 1998 (10 pages)
11 June 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1998Full accounts made up to 30 September 1997 (10 pages)
27 April 1998Return made up to 09/04/98; full list of members (6 pages)
27 April 1998Return made up to 09/04/98; full list of members (6 pages)
15 April 1997Return made up to 09/04/97; no change of members (4 pages)
15 April 1997Return made up to 09/04/97; no change of members (4 pages)
21 January 1997Full accounts made up to 30 September 1996 (10 pages)
21 January 1997Full accounts made up to 30 September 1996 (10 pages)
17 June 1996Full accounts made up to 30 September 1995 (10 pages)
17 June 1996Full accounts made up to 30 September 1995 (10 pages)
25 April 1996Return made up to 09/04/96; no change of members (4 pages)
25 April 1996Return made up to 09/04/96; no change of members (4 pages)
5 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 January 1991Ad 07/01/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
23 January 1991Ad 07/01/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
26 July 1989Particulars of mortgage/charge (3 pages)
26 July 1989Particulars of mortgage/charge (3 pages)
13 July 1982Incorporation (15 pages)
13 July 1982Incorporation (15 pages)