logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Van Gijn, Huibert Nicolaas
    Born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 2
    Mason, Stephen Antony
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 3
    DP-LABELS LIMITED - 2012-10-16
    THERMOPATCH HOLDINGS LIMITED - 1996-07-15
    EUROPATCH LIMITED - 2004-12-23
    icon of addressDalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Hutchinson, Michael Charles Hanley
    Individual
    Officer
    icon of calendar 1991-04-25 ~ 1993-02-25
    OF - Secretary → CIF 0
  • 2
    Nolens, Henric
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2003-01-30 ~ 2016-12-23
    OF - Director → CIF 0
  • 3
    Bausch, Jan
    Director born in December 1949
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 4
    Vrettos, Michael
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-05 ~ 1999-03-09
    OF - Director → CIF 0
  • 5
    Huyton, Stephen Stanley
    Accountant born in May 1959
    Individual
    Officer
    icon of calendar 1991-03-22 ~ 1991-04-25
    OF - Director → CIF 0
    Huyton, Stephen Stanley
    Chartered Accountant born in May 1959
    Individual
    icon of calendar 1993-10-16 ~ 2023-03-06
    OF - Director → CIF 0
    Huyton, Stephen Stanley
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1993-10-16 ~ 2023-03-06
    OF - Secretary → CIF 0
  • 6
    Phillips, Martin Roy
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 1991-04-25 ~ 1991-12-01
    OF - Director → CIF 0
    Phillips, Martin Roy
    Director born in June 1960
    Individual
    icon of calendar 1999-06-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 7
    White, Jeremy William
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-01
    OF - Secretary → CIF 0
  • 8
    Stothard, Robert Jordan
    Individual
    Officer
    icon of calendar 1991-03-22 ~ 1991-04-25
    OF - Secretary → CIF 0
  • 9
    Mr Tom Depuit
    Born in February 1950
    Individual
    Person with significant control
    icon of calendar 2016-09-30 ~ 2023-03-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 10
    Bowers, Simon Frederick
    Director born in September 1968
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 11
    Kroezen, John
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar 1991-12-01 ~ 1997-11-11
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-03-05 ~ 1991-03-22
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-03-05 ~ 1991-03-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THERMOPATCH SPORTS LTD

Previous names
DALTON LABEL INTERNATIONAL LIMITED - 2014-10-09
BOOMLETTER LIMITED - 1991-05-23
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
3,725,474 GBP2024-12-31
545,758 GBP2023-12-31
Debtors
1,152,741 GBP2024-12-31
482,757 GBP2023-12-31
Cash at bank and in hand
426,531 GBP2024-12-31
318,835 GBP2023-12-31
Current Assets
1,744,150 GBP2024-12-31
1,640,465 GBP2023-12-31
Net Current Assets/Liabilities
-2,075,613 GBP2024-12-31
1,228,606 GBP2023-12-31
Total Assets Less Current Liabilities
1,649,861 GBP2024-12-31
1,774,364 GBP2023-12-31
Net Assets/Liabilities
1,562,670 GBP2024-12-31
1,657,177 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
1,562,570 GBP2024-12-31
1,657,077 GBP2023-12-31
1,246,451 GBP2022-12-31
Equity
1,562,670 GBP2024-12-31
1,657,177 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-94,507 GBP2024-01-01 ~ 2024-12-31
410,626 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-94,507 GBP2024-01-01 ~ 2024-12-31
410,626 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
391,211 GBP2024-12-31
391,211 GBP2023-12-31
Plant and equipment
1,099,379 GBP2024-12-31
1,073,882 GBP2023-12-31
Furniture and fittings
104,441 GBP2024-12-31
116,892 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,845,356 GBP2024-12-31
1,581,985 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-29,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-29,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
287,562 GBP2024-12-31
275,935 GBP2023-12-31
Plant and equipment
746,737 GBP2024-12-31
649,676 GBP2023-12-31
Furniture and fittings
85,583 GBP2024-12-31
110,616 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,119,882 GBP2024-12-31
1,036,227 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
11,627 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
97,061 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
4,621 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
113,309 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-29,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-29,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
103,649 GBP2024-12-31
115,276 GBP2023-12-31
Plant and equipment
352,642 GBP2024-12-31
424,206 GBP2023-12-31
Furniture and fittings
18,858 GBP2024-12-31
6,276 GBP2023-12-31
Finished Goods/Goods for Resale
115,632 GBP2024-12-31
95,510 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
444,922 GBP2024-12-31
457,211 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
59,860 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,404 GBP2024-12-31
15,787 GBP2023-12-31
Other Debtors
Current
493,443 GBP2024-12-31
166 GBP2023-12-31
Prepayments/Accrued Income
Current
151,112 GBP2024-12-31
9,593 GBP2023-12-31
Trade Creditors/Trade Payables
Current
886,562 GBP2024-12-31
64,204 GBP2023-12-31
Amounts owed to group undertakings
Current
2,473,449 GBP2024-12-31
5,273 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
94,929 GBP2023-12-31
Other Taxation & Social Security Payable
Current
28,555 GBP2024-12-31
73,231 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
418,197 GBP2024-12-31
161,222 GBP2023-12-31
Creditors
Current
3,819,763 GBP2024-12-31
411,859 GBP2023-12-31
Amounts received in advance for goods or services to be provided in the future
16,191 GBP2024-12-31
29,187 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
300,000 GBP2024-12-31
Between two and five year
1,200,000 GBP2024-12-31
More than five year
1,331,838 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,831,838 GBP2024-12-31

  • THERMOPATCH SPORTS LTD
    Info
    DALTON LABEL INTERNATIONAL LIMITED - 2014-10-09
    BOOMLETTER LIMITED - 2014-10-09
    Registered number 02588435
    icon of addressUnit D, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA
    PRIVATE LIMITED COMPANY incorporated on 1991-03-05 (34 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.