Company NameHygrotherm Engineering Limited
DirectorDavid Kenneth Furniss
Company StatusActive
Company Number00459809
CategoryPrivate Limited Company
Incorporation Date9 October 1948(75 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Kenneth Furniss
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(46 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 256 Imperial Court
225 Kennington Lane
London
SE11 5QN
Secretary NameGavin David Lamb
StatusCurrent
Appointed14 December 2012(64 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameRoger Anthony Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EG
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1994)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameGraham Harry Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address60 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameLeslie Edward Thomas
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address58 Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed04 September 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleSecretary
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameJeremy Charles Hibbert
NationalityBritish
StatusResigned
Appointed01 July 1993(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleSecretary
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Director NameMr Trevor John Tonks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(45 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 October 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed01 July 1994(45 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 October 1994)
RoleSecretary
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameSheila Dent
NationalityBritish
StatusResigned
Appointed03 October 1994(46 years after company formation)
Appointment Duration18 years, 2 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address7 Copley Glen
Copley
Halifax
West Yorkshire
HX3 0UB

Contact

Websitehygrotherm.com
Telephone01709 513035
Telephone regionRotherham

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400k at £0.05David Kenneth Furniss
100.00%
Ordinary

Financials

Year2014
Net Worth£121,184
Cash£177,939
Current Liabilities£96,841

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

29 January 1990Delivered 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 1984Delivered 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

Filing History

15 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
9 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 July 2017Notification of David Kenneth Furniss as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Notification of David Kenneth Furniss as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000
(6 pages)
14 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 20,000
(6 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
19 August 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
19 August 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(4 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(4 pages)
23 January 2015Solvency Statement dated 12/01/15 (1 page)
23 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2015Solvency Statement dated 12/01/15 (1 page)
23 January 2015Statement of capital on 23 January 2015
  • GBP 20,000
(4 pages)
23 January 2015Statement by Directors (1 page)
23 January 2015Statement of capital on 23 January 2015
  • GBP 20,000
(4 pages)
23 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2015Statement by Directors (1 page)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 94,772
(4 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 94,772
(4 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 94,772
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 94,772
(4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 94,772
(4 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 94,772
(4 pages)
24 April 2013Secretary's details changed for Gavin David Lamb on 5 April 2013 (2 pages)
24 April 2013Secretary's details changed for Gavin David Lamb on 5 April 2013 (2 pages)
24 April 2013Secretary's details changed for Gavin David Lamb on 5 April 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2013Termination of appointment of Sheila Dent as a secretary (1 page)
21 January 2013Appointment of Gavin David Lamb as a secretary (2 pages)
21 January 2013Termination of appointment of Sheila Dent as a secretary (1 page)
21 January 2013Appointment of Gavin David Lamb as a secretary (2 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 01/09/07; full list of members (2 pages)
19 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Registered office changed on 07/09/07 from: 35-37 manor row bradford BD1 4QB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 35-37 manor row bradford BD1 4QB (1 page)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 October 2006Return made up to 01/09/06; full list of members (2 pages)
10 October 2006Return made up to 01/09/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 September 2005Return made up to 01/09/05; full list of members (2 pages)
21 September 2005Return made up to 01/09/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 September 2004Return made up to 04/09/04; full list of members (6 pages)
14 September 2004Return made up to 04/09/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
19 May 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
12 September 2003Return made up to 04/09/03; full list of members (6 pages)
12 September 2003Return made up to 04/09/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 September 2002Return made up to 04/09/02; full list of members (6 pages)
12 September 2002Return made up to 04/09/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
12 December 2000Full accounts made up to 31 August 2000 (6 pages)
12 December 2000Full accounts made up to 31 August 2000 (6 pages)
13 September 2000Return made up to 04/08/00; full list of members (6 pages)
13 September 2000Return made up to 04/08/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 August 1999 (6 pages)
17 January 2000Full accounts made up to 31 August 1999 (6 pages)
8 September 1999Return made up to 04/09/99; no change of members (4 pages)
8 September 1999Return made up to 04/09/99; no change of members (4 pages)
27 November 1998Accounts for a dormant company made up to 31 August 1998 (6 pages)
27 November 1998Accounts for a dormant company made up to 31 August 1998 (6 pages)
8 September 1998Return made up to 04/09/98; full list of members (6 pages)
8 September 1998Return made up to 04/09/98; full list of members (6 pages)
14 November 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
14 November 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
20 October 1997Registered office changed on 20/10/97 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page)
20 October 1997Registered office changed on 20/10/97 from: 471 great horton road bradford west yorkshire BD7 3DL (1 page)
9 September 1997Return made up to 04/09/97; no change of members (4 pages)
9 September 1997Return made up to 04/09/97; no change of members (4 pages)
16 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
16 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
11 September 1996Return made up to 04/09/96; no change of members (4 pages)
11 September 1996Return made up to 04/09/96; no change of members (4 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
19 October 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
3 October 1995Return made up to 04/09/95; full list of members
  • 363(287) ‐ Registered office changed on 03/10/95
(6 pages)
3 October 1995Return made up to 04/09/95; full list of members
  • 363(287) ‐ Registered office changed on 03/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
30 September 1994Return made up to 04/09/94; full list of members (6 pages)
30 September 1994Return made up to 04/09/94; full list of members (6 pages)
9 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1994Ad 31/01/94--------- £ si [email protected]=42272 £ ic 52500/94772 (2 pages)
9 March 1994Ad 31/01/94--------- £ si [email protected]=42272 £ ic 52500/94772 (2 pages)
4 October 1993Return made up to 04/09/93; full list of members (7 pages)
4 October 1993Return made up to 04/09/93; full list of members (7 pages)
9 October 1948Incorporation (11 pages)
9 October 1948Incorporation (11 pages)