Background WavePink WaveYellow Wave

THERMO KING UK LIMITED (00759572)

THERMO KING UK LIMITED (00759572) is an active UK company. incorporated on 2 May 1963. with registered office in Tamworth. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. THERMO KING UK LIMITED has been registered for 62 years. Current directors include HAMPSEY, David, MEECHAN, Ronald.

Company Number
00759572
Status
active
Type
ltd
Incorporated
2 May 1963
Age
62 years
Address
Core 6 Core 42 Business Park, Tamworth, B78 1TX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAMPSEY, David, MEECHAN, Ronald
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMO KING UK LIMITED

THERMO KING UK LIMITED is an active company incorporated on 2 May 1963 with the registered office located in Tamworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. THERMO KING UK LIMITED was registered 62 years ago.(SIC: 45200)

Status

active

Active since 62 years ago

Company No

00759572

LTD Company

Age

62 Years

Incorporated 2 May 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

MARSHALL THERMO KING LIMITED
From: 15 December 1982To: 15 August 2025
MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED
From: 2 May 1963To: 15 December 1982
Contact
Address

Core 6 Core 42 Business Park Dordon Tamworth, B78 1TX,

Previous Addresses

Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England
From: 31 March 2025To: 10 February 2026
Control Building the Airport Newmarket Road Cambridge CB5 8RX England
From: 5 March 2024To: 31 March 2025
Aiport House the Airport Cambridge CB5 8RY
From: 2 May 1963To: 5 March 2024
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
May 11
Director Left
Oct 11
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Sept 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MURRAY, Orla

Active
Core 42 Business Park, TamworthB78 1TX
Secretary
Appointed 31 Mar 2025

HAMPSEY, David

Active
Core 42 Business Park, TamworthB78 1TX
Born February 1970
Director
Appointed 31 Mar 2025

MEECHAN, Ronald

Active
Core 42 Business Park, TamworthB78 1TX
Born September 1975
Director
Appointed 31 Mar 2025

BARKER, Jonathan David

Resigned
Aiport House, CambridgeCB5 8RY
Secretary
Appointed N/A
Resigned 30 May 2012

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012
Resigned 31 Mar 2025

BAIGENT, Clifford James

Resigned
21 Stocks Close, CambridgeCB5 9BY
Born July 1934
Director
Appointed N/A
Resigned 31 Jul 1998

BLOOMFIELD, Michael Anthony

Resigned
5 Chestnut Grove, HuntingdonPE28 4AT
Born August 1938
Director
Appointed N/A
Resigned 29 Nov 1996

CALLAGHAN, Peter William

Resigned
Aiport House, CambridgeCB5 8RY
Born June 1951
Director
Appointed 08 Dec 2009
Resigned 31 Dec 2012

COATES, Thomas William

Resigned
Trevauge, Bury St. EdmundsIP29 5HE
Born May 1940
Director
Appointed 01 Jun 2002
Resigned 21 Jan 2003

DASTUR, William Charles Mason

Resigned
Aiport House, CambridgeCB5 8RY
Born November 1952
Director
Appointed 18 Nov 1996
Resigned 30 Apr 2016

DEAN, Bonnie Phillips

Resigned
13 Brock Street, BathBA1 2LW
Born May 1957
Director
Appointed 02 Aug 2004
Resigned 13 Oct 2006

EDEY, Pamela

Resigned
Rushington Close, St IvesPE27 3JH
Born April 1941
Director
Appointed 06 Jul 1998
Resigned 07 Sept 1998

EVERETT, Oliver Richard Sworder

Resigned
2 Pikes Walk, CambridgeCB1 1LF
Born July 1965
Director
Appointed 06 Jul 1998
Resigned 09 Nov 2001

FABEN, Nigel Bertram John

Resigned
97 Rooks Street, CambridgeCB4 8QZ
Born June 1948
Director
Appointed N/A
Resigned 31 Dec 2009

FOSTER, Mark Simon

Resigned
Brook House, PencombeHR7 4RL
Born December 1957
Director
Appointed 01 Jun 2001
Resigned 07 Oct 2002

GEDNEY, Edward Owen

Resigned
Aiport House, CambridgeCB5 8RY
Born August 1968
Director
Appointed 01 May 2016
Resigned 16 Aug 2017

GEDNEY, Edward Owen

Resigned
2 Home Farm Close, RamptonCB24 8PR
Born August 1968
Director
Appointed 01 Nov 2006
Resigned 31 Aug 2011

GREGORY, Steven Howard

Resigned
14 Kingsway, MildenhallIP28 7HW
Born December 1965
Director
Appointed 01 Jun 2001
Resigned 19 Apr 2002

HEAFORD, David John

Resigned
The Airport, CambridgeCB5 8RX
Born August 1978
Director
Appointed 28 Nov 2024
Resigned 31 Mar 2025

HOWELL, Mark Nigel

Resigned
The Airport, CambridgeCB5 8RX
Born May 1970
Director
Appointed 03 Dec 2018
Resigned 18 Dec 2024

HOWELLS, Andrew John

Resigned
Aiport House, CambridgeCB5 8RY
Born May 1967
Director
Appointed 13 May 2011
Resigned 31 Dec 2013

JOHNSON, Peter William

Resigned
Linden House Meadow Lane, HuntingdonPE17 2BP
Born November 1947
Director
Appointed N/A
Resigned 28 Feb 1995

KNIGHT, Roger Michael

Resigned
Holdich's Farmhouse, HuntingdonPE28 3BW
Born March 1949
Director
Appointed 23 Oct 1996
Resigned 31 Dec 2007

LACEY, Colin Francis

Resigned
4 Capstan Close, CambridgeCB4 1BJ
Born December 1965
Director
Appointed 06 Jul 1998
Resigned 28 May 1999

LAUD, Francis

Resigned
Aiport House, CambridgeCB5 8RY
Born May 1970
Director
Appointed 30 Apr 2016
Resigned 25 Jan 2022

MARSHALL, Michael John, Sir

Resigned
Aiport House, CambridgeCB5 8RY
Born January 1932
Director
Appointed N/A
Resigned 01 Oct 2016

MARSHALL, Robert David

Resigned
Aiport House, CambridgeCB5 8RY
Born July 1962
Director
Appointed 01 Jan 2006
Resigned 24 Jun 2019

OLIVER, Colin George

Resigned
39 Northumberland Road, Leamington SpaCV32 6AH
Born March 1948
Director
Appointed 01 Aug 2002
Resigned 30 Jul 2004

PERKINS, Jane Louise

Resigned
The Airport, CambridgeCB5 8RX
Born June 1980
Director
Appointed 25 Jan 2022
Resigned 31 Jul 2024

PETTITT, Alison Jane

Resigned
Aiport House, CambridgeCB5 8RY
Born August 1967
Director
Appointed 08 Dec 2009
Resigned 31 Oct 2013

RALPH, George Alexander

Resigned
Aiport House, CambridgeCB5 8RY
Born October 1958
Director
Appointed 01 Jan 2014
Resigned 05 Dec 2018

WILLIAMS, Gareth

Resigned
The Airport, CambridgeCB5 8RX
Born June 1976
Director
Appointed 26 Sept 2024
Resigned 31 Mar 2025

Persons with significant control

1

The Airport, CambridgeCB5 8RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
15 August 2025
NM06NM06
Change Of Name Notice
15 August 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Resolution
4 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2021
CC04CC04
Memorandum Articles
4 November 2021
MAMA
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Legacy
9 March 2013
MG01MG01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288cChange of Particulars
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
30 July 1993
88(3)88(3)
Legacy
30 July 1993
88(2)R88(2)R
Legacy
30 July 1993
123Notice of Increase in Nominal Capital
Resolution
30 July 1993
RESOLUTIONSResolutions
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
30 April 1991
288288
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
13 January 1989
88(3)88(3)
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
13 January 1989
123Notice of Increase in Nominal Capital
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
28 July 1987
287Change of Registered Office
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Certificate Change Of Name Company
15 December 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 May 1963
MISCMISC