Background WavePink WaveYellow Wave

NO CLIMB PRODUCTS LIMITED (00839470)

NO CLIMB PRODUCTS LIMITED (00839470) is an active UK company. incorporated on 2 March 1965. with registered office in Welham Green. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NO CLIMB PRODUCTS LIMITED has been registered for 61 years. Current directors include BARTLAM, Philip Richard, BELCHER, James Richard, BERTHEUIL, Julien Andre and 5 others.

Company Number
00839470
Status
active
Type
ltd
Incorporated
2 March 1965
Age
61 years
Address
Edison House, Welham Green, AL9 7JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARTLAM, Philip Richard, BELCHER, James Richard, BERTHEUIL, Julien Andre, CAMPBELL, Robert, CHAPMAN, Colin Roy, HART, James Thomas, KIERNAN, Alison, MORTIMER, John Stuart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO CLIMB PRODUCTS LIMITED

NO CLIMB PRODUCTS LIMITED is an active company incorporated on 2 March 1965 with the registered office located in Welham Green. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NO CLIMB PRODUCTS LIMITED was registered 61 years ago.(SIC: 32990)

Status

active

Active since 61 years ago

Company No

00839470

LTD Company

Age

61 Years

Incorporated 2 March 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CABLE STRIPPERS LIMITED
From: 2 March 1965To: 25 October 1988
Contact
Address

Edison House 163 Dixons Hill Road Welham Green, AL9 7JE,

Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jan 19
Director Joined
Jul 19
Funding Round
Oct 19
Owner Exit
Sept 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Funding Round
Dec 21
Director Left
Apr 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BARTLAM, Philip Richard

Active
Edison House, Welham GreenAL9 7JE
Born September 1970
Director
Appointed 01 Apr 2008

BELCHER, James Richard

Active
Edison House, Welham GreenAL9 7JE
Born June 1979
Director
Appointed 02 Nov 2023

BERTHEUIL, Julien Andre

Active
Edison House, Welham GreenAL9 7JE
Born July 1979
Director
Appointed 30 Nov 2023

CAMPBELL, Robert

Active
Edison House, Welham GreenAL9 7JE
Born January 1967
Director
Appointed 19 Nov 2017

CHAPMAN, Colin Roy

Active
Edison House, Welham GreenAL9 7JE
Born December 1969
Director
Appointed 02 Nov 2023

HART, James Thomas

Active
Edison House, Welham GreenAL9 7JE
Born September 1972
Director
Appointed 02 Nov 2023

KIERNAN, Alison

Active
Edison House, Welham GreenAL9 7JE
Born June 1975
Director
Appointed 19 Dec 2016

MORTIMER, John Stuart

Active
Edison House, Welham GreenAL9 7JE
Born March 1972
Director
Appointed 01 Apr 2018

BLIGHT, John Frederick

Resigned
84 Forbes Avenue, Potters BarEN6 5NQ
Secretary
Appointed 01 Jan 2001
Resigned 31 Mar 2003

MAYNE, Frank James

Resigned
108 Chace Avenue, Potters BarEN6 5NP
Secretary
Appointed 01 Apr 2003
Resigned 31 Jan 2008

ROSSITER, Barbara Gillian

Resigned
Arkley Lodge Barnet Road, BarnetEN5 3HA
Secretary
Appointed N/A
Resigned 31 Dec 2000

ANDELIN, Jacob Oskar Michael

Resigned
Edison House, Welham GreenAL9 7JE
Born July 1973
Director
Appointed 10 Jul 2019
Resigned 29 Mar 2022

BLIGHT, John Frederick

Resigned
84 Forbes Avenue, Potters BarEN6 5NQ
Born July 1958
Director
Appointed 01 Sept 1994
Resigned 31 Mar 2003

COX, Torben James

Resigned
3 Ranleigh Walk, HarpendenAL5 1SR
Born February 1953
Director
Appointed 01 Apr 2001
Resigned 30 Jun 2005

MAYNE, Frank James

Resigned
108 Chace Avenue, Potters BarEN6 5NP
Born February 1955
Director
Appointed N/A
Resigned 31 Jan 2008

PEPPER, Stewart John Andrew

Resigned
Edison House, Welham GreenAL9 7JE
Born November 1959
Director
Appointed 06 Apr 1998
Resigned 31 Mar 2018

REDPATH, Fraser Robertson

Resigned
Edison House, Welham GreenAL9 7JE
Born October 1970
Director
Appointed 19 Dec 2016
Resigned 30 Sept 2023

ROSSITER, Peter Michael

Resigned
Arkley Lodge Barnet Road, BarnetEN5 3HA
Born June 1932
Director
Appointed N/A
Resigned 31 Dec 2000

ROSSITER, William Jonathan

Resigned
Edison House, Welham GreenAL9 7JE
Born February 1965
Director
Appointed N/A
Resigned 25 Sept 2021

THOMAS, David Evan

Resigned
8 Trewenna Drive, Potters BarEN6 5JL
Born February 1937
Director
Appointed N/A
Resigned 29 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2021

Et Ceteris Limited

Ceased
163 Dixons Hill Road, Welham GreenAL9 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Resolution
10 January 2023
RESOLUTIONSResolutions
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Statement Of Companys Objects
25 October 2021
CC04CC04
Mortgage Satisfy Charge Full
9 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
13 May 2019
AD02Notification of Single Alternative Inspection Location
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
26 April 2017
MR05Certification of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Medium
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Medium
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Resolution
21 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Medium
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
16 December 2003
287Change of Registered Office
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
169169
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
27 August 1998
288cChange of Particulars
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1996
AAAnnual Accounts
Legacy
8 March 1996
287Change of Registered Office
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
88(2)R88(2)R
Legacy
12 January 1994
88(2)R88(2)R
Legacy
19 October 1993
363sAnnual Return (shuttle)
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1992
363aAnnual Return
Auditors Resignation Company
9 July 1992
AUDAUD
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
22 May 1989
88(2)R88(2)R
Legacy
19 May 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Resolution
18 April 1989
RESOLUTIONSResolutions
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
10 May 1988
288288
Legacy
10 May 1988
288288
Memorandum Articles
5 January 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Resolution
30 November 1987
RESOLUTIONSResolutions
Legacy
27 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
288288
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Legacy
19 July 1986
288288
Certificate Change Of Name Company
26 March 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 March 1965
MISCMISC