225 Kennington Lane
London
SE11 5QN
Secretary Name | Gavin David Lamb |
---|---|
Status | Current |
Appointed | 14 December 2012(64 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Roger Anthony Brown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Morthen Road Wickersley Rotherham South Yorkshire S66 1EG |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1994) |
Role | Solicitor |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Director Name | Graham Harry Smith |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 60 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Leslie Edward Thomas |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 58 Jackson Edge Road Disley Stockport Cheshire SK12 2JR |
Secretary Name | James Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Secretary |
Correspondence Address | 114 Northfield Lane Wickersley Rotherham South Yorkshire S66 0HW |
Secretary Name | Jeremy Charles Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Spa Cottage The Nook Stoney Middleton Hope Valley Derbyshire S32 4TU |
Director Name | Mr Trevor John Tonks |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(45 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 October 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Clifton Grove Rotherham South Yorkshire S65 2AZ |
Secretary Name | James Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(45 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 October 1994) |
Role | Secretary |
Correspondence Address | 114 Northfield Lane Wickersley Rotherham South Yorkshire S66 0HW |
Secretary Name | Sheila Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(46 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | 7 Copley Glen Copley Halifax West Yorkshire HX3 0UB |
Website | hygrotherm.com |
---|---|
Telephone | 01709 513035 |
Telephone region | Rotherham |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
400k at £0.05 | David Kenneth Furniss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,184 |
Cash | £177,939 |
Current Liabilities | £96,841 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
29 January 1990 | Delivered on: 14 February 1990 Satisfied on: 25 November 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts. (See form 395 for full details). Fully Satisfied |
---|---|
23 July 1984 | Delivered on: 31 July 1984 Satisfied on: 16 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts, by way of legal mortgage l/h multi-storey office block k/a botanical house, 1, botanical avenue, stratford, greater hanchester. And l/h premises k/a section no. 108 guiness road, manchester. Fully Satisfied |
15 July 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 July 2017 | Notification of David Kenneth Furniss as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of David Kenneth Furniss as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
19 August 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
19 August 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 January 2015 | Solvency Statement dated 12/01/15 (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Solvency Statement dated 12/01/15 (1 page) |
23 January 2015 | Statement of capital on 23 January 2015
|
23 January 2015 | Statement by Directors (1 page) |
23 January 2015 | Statement of capital on 23 January 2015
|
23 January 2015 | Resolutions
|
23 January 2015 | Statement by Directors (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 April 2013 | Secretary's details changed for Gavin David Lamb on 5 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Gavin David Lamb on 5 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Gavin David Lamb on 5 April 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 January 2013 | Termination of appointment of Sheila Dent as a secretary (1 page) |
21 January 2013 | Appointment of Gavin David Lamb as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Sheila Dent as a secretary (1 page) |
21 January 2013 | Appointment of Gavin David Lamb as a secretary (2 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 35-37 manor row bradford BD1 4QB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 35-37 manor row bradford BD1 4QB (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
21 December 2001 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
13 September 2001 | Return made up to 04/09/01; full list of members
|
13 September 2001 | Return made up to 04/09/01; full list of members
|
12 December 2000 | Full accounts made up to 31 August 2000 (6 pages) |
12 December 2000 | Full accounts made up to 31 August 2000 (6 pages) |
13 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
17 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
8 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
8 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
8 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page) |
9 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
9 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
11 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
29 February 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
29 February 1996 | Resolutions
|
19 October 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
19 October 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
3 October 1995 | Return made up to 04/09/95; full list of members
|
3 October 1995 | Return made up to 04/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
30 September 1994 | Return made up to 04/09/94; full list of members (6 pages) |
30 September 1994 | Return made up to 04/09/94; full list of members (6 pages) |
9 March 1994 | Resolutions
|
9 March 1994 | Ad 31/01/94--------- £ si [email protected]=42272 £ ic 52500/94772 (2 pages) |
9 March 1994 | Ad 31/01/94--------- £ si [email protected]=42272 £ ic 52500/94772 (2 pages) |
4 October 1993 | Return made up to 04/09/93; full list of members (7 pages) |
4 October 1993 | Return made up to 04/09/93; full list of members (7 pages) |
9 October 1948 | Incorporation (11 pages) |
9 October 1948 | Incorporation (11 pages) |