Company NameQuality Heat Treatments Limited
Company StatusActive
Company Number00828842
CategoryPrivate Limited Company
Incorporation Date26 November 1964(59 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Craig Farnol Nicholls
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(34 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleLecturer/Consultant
Country of ResidenceEngland
Correspondence AddressWulfruna Lodge West Street
Thorne
Doncaster
DN8 5QY
Director NamePaul Mattock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(37 years after company formation)
Appointment Duration22 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressChesterton Way
Eastwood Trading Estate
Rotherham
S65 1ST
Director NameDennis Richard Radford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(42 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleOperations Sales Director
Country of ResidenceEngland
Correspondence Address6 Moor Lane South
Ravenfield
Rotherham
S65 4QG
Secretary NameMr Craig Farnol Nichols
StatusCurrent
Appointed11 January 2023(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressChesterton Way
Eastwood Trading Estate
Rotherham
S65 1ST
Director NameMr Frederick George Bower
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 1999)
RoleEngineer
Correspondence Address11 Green Chase
Eckington
Sheffield
South Yorkshire
S31 9GY
Director NameMr Keith Anthony Brazier
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 1999)
RoleEngineer
Correspondence Address22 Hooton Road
Kilnhurst
Rotherham
South Yorkshire
S62 5TA
Director NameMrs Audrey May Deighton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address7 Bentfield Avenue
Rotherham
South Yorkshire
S60 4LE
Director NameMr Garth Farnol Nicholls
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 1994)
RoleMetallurgist
Correspondence AddressCassons Cottage West Street
Thorne
Doncaster
South Yorkshire
DN8 5QY
Secretary NameMrs Audrey May Deighton
NationalityBritish
StatusResigned
Appointed18 October 1991(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address7 Bentfield Avenue
Rotherham
South Yorkshire
S60 4LE
Secretary NameSylvia Daphne Nicholls
NationalityBritish
StatusResigned
Appointed01 May 1996(31 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 11 January 2023)
RoleCompany Director
Correspondence AddressWulfruna Lodge
West Street, Thorne
Doncaster
DN8 5QY
Director NameDavid Ryalls
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(34 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2005)
RoleAccountant
Correspondence Address27 Hall Park Head
Sheffield
South Yorkshire
S6 5QS

Contact

Websiteqhtltd.com
Telephone01709 379188
Telephone regionRotherham

Location

Registered AddressChesterton Way
Eastwood Trading Estate
Rotherham
S65 1ST
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

5k at £1Craig Nicholls
50.00%
Ordinary
5k at £1S.d. Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£2,045,713
Cash£920,452
Current Liabilities£1,075,231

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

22 September 1978Delivered on: 6 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to north of chesterton way, rotherham, S. yorks as comprised in a lease dated 24.3.71 and a conveyance dated 26.7.78.
Outstanding
24 June 1971Delivered on: 2 July 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of lane north of chesterton rd, rotherham yorks, factory erected thereon comprised in lease dated 24TH march 1971.
Outstanding
24 June 1971Delivered on: 2 July 1971
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: There are fixed & floating charges (for full details see doc 26). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 January 2023Appointment of Mr Craig Farnol Nichols as a secretary on 11 January 2023 (2 pages)
12 January 2023Termination of appointment of Sylvia Daphne Nicholls as a secretary on 11 January 2023 (1 page)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 October 2022Director's details changed for Paul Mattock on 10 October 2022 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 November 2021Director's details changed for Dennis Richard Radford on 1 November 2021 (2 pages)
29 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
5 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
20 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 November 2017Director's details changed for Dennis Richard Radford on 11 October 2017 (2 pages)
20 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 November 2017Director's details changed for Dennis Richard Radford on 11 October 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(6 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(6 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Director's details changed for Dennis Richard Radford on 14 October 2011 (2 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
3 November 2011Director's details changed for Dennis Richard Radford on 14 October 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 November 2009Director's details changed for Paul Mattock on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Paul Mattock on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Craig Farnol Nicholls on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Craig Farnol Nicholls on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Dennis Richard Radford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dennis Richard Radford on 12 November 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2008Return made up to 18/10/08; full list of members (4 pages)
27 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 November 2007Return made up to 18/10/07; no change of members (7 pages)
8 November 2007Return made up to 18/10/07; no change of members (7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 November 2006Return made up to 18/10/06; full list of members (7 pages)
17 November 2006Return made up to 18/10/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
25 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
16 June 1999Full accounts made up to 30 September 1998 (16 pages)
16 June 1999Full accounts made up to 30 September 1998 (16 pages)
26 October 1998Return made up to 18/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 1998Return made up to 18/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 October 1997Return made up to 18/10/97; no change of members (4 pages)
28 October 1997Return made up to 18/10/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 November 1996Return made up to 18/10/96; no change of members (4 pages)
10 November 1996Return made up to 18/10/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned;director resigned (2 pages)
15 May 1996Secretary resigned;director resigned (2 pages)
15 May 1996New secretary appointed (1 page)
28 November 1995Return made up to 18/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Return made up to 18/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 November 1964Incorporation (10 pages)
26 November 1964Incorporation (10 pages)