Background WavePink WaveYellow Wave

TECHNICAL BUILDING PRODUCTS LIMITED (02093081)

TECHNICAL BUILDING PRODUCTS LIMITED (02093081) is an active UK company. incorporated on 26 January 1987. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TECHNICAL BUILDING PRODUCTS LIMITED has been registered for 39 years. Current directors include ASHTON, Helen Louise.

Company Number
02093081
Status
active
Type
ltd
Incorporated
26 January 1987
Age
39 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL BUILDING PRODUCTS LIMITED

TECHNICAL BUILDING PRODUCTS LIMITED is an active company incorporated on 26 January 1987 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TECHNICAL BUILDING PRODUCTS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02093081

LTD Company

Age

39 Years

Incorporated 26 January 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

THERMEX INDUSTRIES LIMITED
From: 5 February 1997To: 18 May 2010
MODERN RENDER SYSTEMS LIMITED
From: 26 January 1987To: 5 February 1997
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

10 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 07 Apr 2009
Resigned 06 Jul 2009

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Secretary
Appointed 28 Jan 1997
Resigned 01 Mar 1999

KAY, Jean Ann

Resigned
2 Hazelwood Mews, WarringtonWA4 2YG
Secretary
Appointed N/A
Resigned 23 Sept 1993

KINGDON, Patricia Ann

Resigned
22 Sywell Village, NorthamptonNN6 0BQ
Secretary
Appointed 29 Aug 2003
Resigned 15 Sept 2003

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 15 Sept 2006
Resigned 07 Apr 2009

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 06 Jul 2009
Resigned 26 Apr 2010

SOWERBY, David Richard

Resigned
Rosedale House, St NeotsPE19 5EG
Secretary
Appointed 01 Mar 1999
Resigned 29 Aug 2003

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Secretary
Appointed 23 Sept 1993
Resigned 28 Jan 1997

WATERTON-ZHOU, Kemi

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 31 May 2018
Resigned 13 Aug 2019

DORANDA LIMITED

Resigned
Station Road, KetteringNN15 5JP
Corporate secretary
Appointed 14 Apr 2010
Resigned 31 May 2018

AINSWORTH, John Richard

Resigned
Four Winds 24 Coundon Green, CoventryCV6 2AL
Born December 1943
Director
Appointed 10 Feb 1997
Resigned 16 May 1997

BAILIE, William Henry Mccracken

Resigned
Cleomack, AylesburyHP18 0DT
Born August 1942
Director
Appointed 03 Jun 1997
Resigned 29 Aug 2003

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 14 Sept 2018

COOKMAN, Richard James

Resigned
63 Malham Drive, KetteringNN16 9FS
Born June 1977
Director
Appointed 16 Mar 2010
Resigned 03 Apr 2012

CROKER, Michael Norman

Resigned
Arizona Houghton Hill, HuntingdonPE17 2BS
Born August 1947
Director
Appointed 10 Feb 1997
Resigned 27 Feb 1998

DALE, Peter Morton

Resigned
92 Honeybourne Road, HalesowenB63 3HD
Born February 1944
Director
Appointed 10 Feb 1997
Resigned 30 Sept 1998

DEANE, Denis

Resigned
Linley Hall, Stoke-On-TrentST7 1TZ
Born December 1927
Director
Appointed N/A
Resigned 23 Sept 1993

DEANE, Robert Harold

Resigned
23 Broomfield Lane, AltrinchamWA15 9AS
Born November 1953
Director
Appointed N/A
Resigned 10 Feb 1997

DOUGLAS, John David

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1957
Director
Appointed 03 Apr 2012
Resigned 01 Oct 2016

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Born November 1962
Director
Appointed 02 Jun 1997
Resigned 01 Mar 1999

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 17 Mar 2010

MONKTON, John Eric

Resigned
21 Mellowdew Road, StourbridgeDY8 5NG
Born May 1950
Director
Appointed 10 Feb 1997
Resigned 29 Nov 1999

POOLE, David Edward

Resigned
Four Seasons, TewkesburyGL20 8TT
Born October 1948
Director
Appointed 05 May 1998
Resigned 02 Nov 2000

REID, Michael Alexander Walker

Resigned
Brookhouses Lane Head Road, High PeakSK22 2NS
Born April 1935
Director
Appointed 23 Sept 1993
Resigned 10 Feb 1997

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 02 Jun 1997
Resigned 02 Oct 2006

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Born February 1945
Director
Appointed 23 Sept 1993
Resigned 10 Feb 1997

WALDEN, William Keith

Resigned
Home Farm, MoultonNN3 7GH
Born July 1940
Director
Appointed 10 Feb 1997
Resigned 22 Mar 2001

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

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

Filing History

154

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288cChange of Particulars
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
1 November 1993
288288
Legacy
22 October 1993
288288
Auditors Resignation Company
14 October 1993
AUDAUD
Legacy
12 October 1993
287Change of Registered Office
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363b363b
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
225(1)225(1)
Legacy
12 January 1988
363363
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Legacy
2 April 1987
288288
Legacy
2 April 1987
224224
Legacy
29 January 1987
288288
Certificate Incorporation
26 January 1987
CERTINCCertificate of Incorporation