Background WavePink WaveYellow Wave

C.G.B. HUMBERTHERM LIMITED (01236558)

C.G.B. HUMBERTHERM LIMITED (01236558) is an active UK company. incorporated on 8 December 1975. with registered office in North East Lincolnshire. The company operates in the Construction sector, engaged in other construction installation. C.G.B. HUMBERTHERM LIMITED has been registered for 50 years. Current directors include CLYBURN, Paul James, CLYBURN, Thomas Frederick, SHERBURN, Michael and 2 others.

Company Number
01236558
Status
active
Type
ltd
Incorporated
8 December 1975
Age
50 years
Address
Middleplatt Road, North East Lincolnshire, DN40 1AH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CLYBURN, Paul James, CLYBURN, Thomas Frederick, SHERBURN, Michael, SOADY, James Graham, STAVES, Richard Paul
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G.B. HUMBERTHERM LIMITED

C.G.B. HUMBERTHERM LIMITED is an active company incorporated on 8 December 1975 with the registered office located in North East Lincolnshire. The company operates in the Construction sector, specifically engaged in other construction installation. C.G.B. HUMBERTHERM LIMITED was registered 50 years ago.(SIC: 43290)

Status

active

Active since 50 years ago

Company No

01236558

LTD Company

Age

50 Years

Incorporated 8 December 1975

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Middleplatt Road Immingham North East Lincolnshire, DN40 1AH,

Timeline

7 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Dec 75
Loan Cleared
Oct 13
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLYBURN, Paul James

Active
Park Lane, CleethorpesDN35 0PB
Born October 1967
Director
Appointed N/A

CLYBURN, Thomas Frederick

Active
Abbotts Grange, GrimsbyDN36 4TD
Born February 1944
Director
Appointed N/A

SHERBURN, Michael

Active
Middleplatt Road, North East LincolnshireDN40 1AH
Born November 1978
Director
Appointed 01 Sept 2022

SOADY, James Graham

Active
Sycamore Cottage 52 Clee Crescent, GrimsbyDN32 8LZ
Born August 1954
Director
Appointed N/A

STAVES, Richard Paul

Active
Middleplatt Road, North East LincolnshireDN40 1AH
Born April 1988
Director
Appointed 01 Sept 2022

COOK, David Andrew

Resigned
5 Helvellyn Way, GrimsbyDN33 2ED
Secretary
Appointed N/A
Resigned 30 Aug 2023

CLYBURN, Carla Maria

Resigned
57 Humberstone Avenue, GrimsbyDN36 4SR
Born November 1957
Director
Appointed N/A
Resigned 25 Jan 2005

COOK, David Andrew

Resigned
5 Helvellyn Way, GrimsbyDN33 2ED
Born September 1962
Director
Appointed N/A
Resigned 01 Sept 2022

Persons with significant control

1

Mr Thomas Frederick Clyburn

Active
Middleplatt Road, ImminghamDN40 1AH
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 December 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
1 September 1992
363aAnnual Return
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
4 June 1991
363aAnnual Return
Legacy
7 March 1991
363363
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
5 September 1988
169169
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
8 December 1975
NEWINCIncorporation