Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thermmark Limited
Thermmark Limited is an active company incorporated on 19 December 2013 with the registered office located in Congleton, Cheshire. Thermmark Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08821205
Private limited company
Age
12 years
Incorporated
19 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
28 January 2025
(11 months ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(29 days remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Thermmark Limited
Contact
Update Details
Address
Thermmark Limited, Second Avenue
Radnor Park Industrial Estate
Congleton
Cheshire
CW12 4XJ
England
Address changed on
11 Jan 2023
(3 years ago)
Previous address was
Unit 7 & 8 Greenfield Farm Industrial Estate Back Lane Congleton Cheshire CW12 4TU England
Companies in CW12 4XJ
Telephone
03301242750
Email
Available in Endole App
Website
Grassmats.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Neville David Robson
Director • British • Lives in England • Born in Jan 1973
Ross Adam Davis-Makin
Director • British • Lives in England • Born in Feb 1992
Victoria Elisabeth Robson
Director • British • Lives in England • Born in Mar 1987
Mr Neville David Robson
PSC • English • Lives in UK • Born in Jan 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thermmark Group Limited
Ross Adam Davis-Makin, Neville David Robson, and 1 more are mutual people.
Active
Grassmats Limited
Ross Adam Davis-Makin, Neville David Robson, and 1 more are mutual people.
Active
Trim Trail Limited
Ross Adam Davis-Makin and Neville David Robson are mutual people.
Active
Mercury Roof Conversions Ltd
Ross Adam Davis-Makin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£33.64K
Increased by £14.64K (+77%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 10 (-34%)
Total Assets
£796.97K
Decreased by £127.57K (-14%)
Total Liabilities
-£409.52K
Decreased by £79.63K (-16%)
Net Assets
£387.45K
Decreased by £47.94K (-11%)
Debt Ratio (%)
51%
Decreased by 1.52% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Nov 2025
Confirmation Submitted
11 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Nov 2024
Charge Satisfied
1 Year 5 Months Ago on 9 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Oct 2023
Mr Ross Adam Makin Details Changed
3 Years Ago on 3 Jun 2022
Mr Neville David Robson (PSC) Details Changed
3 Years Ago on 1 May 2022
Mrs Victoria Elisabeth Robson Details Changed
3 Years Ago on 1 May 2022
Mr Neville Robson Details Changed
3 Years Ago on 1 May 2022
Get Alerts
Get Credit Report
Discover Thermmark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Nov 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 10 Feb 2025
Change of details for Mr Neville David Robson as a person with significant control on 1 May 2022
Submitted on 20 Jan 2025
Director's details changed for Mrs Victoria Elisabeth Robson on 1 May 2022
Submitted on 20 Jan 2025
Director's details changed for Mr Neville Robson on 1 May 2022
Submitted on 20 Jan 2025
Director's details changed for Mr Ross Adam Makin on 3 June 2022
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Satisfaction of charge 088212050001 in full
Submitted on 9 Aug 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs