Background WavePink WaveYellow Wave

WATKISS THERMALBREAK LIMITED (03175710)

WATKISS THERMALBREAK LIMITED (03175710) is an active UK company. incorporated on 20 March 1996. with registered office in Ashbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WATKISS THERMALBREAK LIMITED has been registered for 30 years. Current directors include HOLMES, Jane Ann, HOLMES, Paul Philip.

Company Number
03175710
Status
active
Type
ltd
Incorporated
20 March 1996
Age
30 years
Address
Unit 1, Whitley Court, Whitley Way, Ashbourne, DE6 1LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLMES, Jane Ann, HOLMES, Paul Philip
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATKISS THERMALBREAK LIMITED

WATKISS THERMALBREAK LIMITED is an active company incorporated on 20 March 1996 with the registered office located in Ashbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WATKISS THERMALBREAK LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03175710

LTD Company

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HAWKMIND LIMITED
From: 20 March 1996To: 10 July 1996
Contact
Address

Unit 1, Whitley Court, Whitley Way Airfield Industrial Estate Ashbourne, DE6 1LG,

Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jan 11
Director Left
Dec 14
Director Joined
Mar 15
Loan Cleared
Nov 25
Loan Cleared
Nov 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HOLMES, Paul Philip

Active
Whitley Court, Whitley Way, AshbourneDE6 1LG
Secretary
Appointed 06 Dec 2007

HOLMES, Jane Ann

Active
Whitley Court, Whitley Way, AshbourneDE6 1LG
Born May 1966
Director
Appointed 04 Mar 2015

HOLMES, Paul Philip

Active
Whitley Court, Whitley Way, AshbourneDE6 1LG
Born April 1962
Director
Appointed 17 Jun 2003

COWDELL, Richard

Resigned
The Gorse House 33 Main Street, Melton MowbrayLE14 3BZ
Secretary
Appointed 01 May 1996
Resigned 06 Dec 2007

NICHOLAS, David

Resigned
King Edward House New Street, BirminghamB2 4QW
Secretary
Appointed 09 Apr 1996
Resigned 15 Apr 1996

CMK HOLDINGS LIMITED

Resigned
Unit 12 Granada Industrial Estate, OldburyB69 4LH
Corporate secretary
Appointed 15 Apr 1996
Resigned 01 May 1996

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 20 Mar 1996
Resigned 09 Apr 1996

ARGUE, James Wilfred

Resigned
12 Aldwin Close, FerryhillDL17 0RQ
Born May 1948
Director
Appointed 15 Apr 1996
Resigned 17 Jun 2003

LEAH, David John

Resigned
4 Heath Common, ChesterfieldS44 5SR
Born February 1948
Director
Appointed 15 Apr 1996
Resigned 22 Mar 2005

MANN, Susan Jane

Resigned
King Edward House, BirminghamB2 4QW
Born December 1954
Director
Appointed 09 Apr 1996
Resigned 15 Apr 1996

NICHOLAS, David

Resigned
King Edward House New Street, BirminghamB2 4QW
Born December 1965
Director
Appointed 09 Apr 1996
Resigned 15 Apr 1996

REILLY, George Derek

Resigned
2 Braeside, YarmTS15 9NB
Born March 1946
Director
Appointed 15 Apr 1996
Resigned 07 Dec 1996

WATKISS, Brian

Resigned
Windgather, WhistonST10 2JE
Born January 1941
Director
Appointed 15 Apr 1996
Resigned 26 Nov 2010

WATKISS, Teresa Mary

Resigned
Whitley Court, Whitley Way, AshbourneDE6 1LG
Born January 1966
Director
Appointed 14 Dec 2006
Resigned 17 Dec 2014

ALUMINIUM SURFACE TREATMENTS LIMITED

Resigned
Broadfield Road, SheffieldS8 OXU
Corporate director
Appointed 15 Apr 1996
Resigned 23 Dec 2004

BARLOW MANAGEMENT LTD

Resigned
136 London Road, SheffieldS2 4NX
Corporate director
Appointed 23 Dec 2004
Resigned 22 Mar 2005

CMK GROUP LIMITED (COMPANY REGISTRATION NUMBER: 4446012)

Resigned
Unit 12 Granada Trading Estate, OldburyB69 4LH
Corporate director
Appointed 10 Sept 2003
Resigned 22 Mar 2005

CMK HOLDINGS LIMITED

Resigned
Unit 12 Granada Industrial Estate, OldburyB69 4LH
Corporate director
Appointed 15 Apr 1996
Resigned 10 Sept 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 20 Mar 1996
Resigned 09 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Philip Holmes

Active
Whitley Court, Whitley Way, AshbourneDE6 1LG
Born April 1962

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 as firm
Notified 04 Mar 2017

Mrs Jane Ann Holmes

Ceased
Whitley Court, Whitley Way, AshbourneDE6 1LG
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

130

Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
190190
Legacy
17 April 2009
353353
Legacy
17 April 2009
287Change of Registered Office
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
169169
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
6 March 2000
287Change of Registered Office
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
9 August 1996
288288
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
88(2)R88(2)R
Legacy
15 July 1996
123Notice of Increase in Nominal Capital
Legacy
15 July 1996
224224
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Certificate Change Of Name Company
9 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
287Change of Registered Office
Incorporation Company
20 March 1996
NEWINCIncorporation