Company NameFurnaces UK Limited
DirectorRichard Anthony Hallatt
Company StatusActive
Company Number06957878
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard Anthony Hallatt
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCombustion Engineer
Country of ResidenceEngland
Correspondence AddressThe Lodge Brierley Gap
Brierley
Barnsley
South Yorkshire
S72 9HA
Secretary NameDr Ian Dawson
StatusCurrent
Appointed31 August 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameRichard Neal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleElectrical Contractor
Correspondence Address5 Peak Hill Close
Worksop
Nottinghamshire
S81 7QY
Director NameMr Michael Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCombustion Engineer
Country of ResidenceEngland
Correspondence Address5 Kew Crescent
Sheffield
S12 3LP
Director NameMark Andrew Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCombustion Design Engineer
Correspondence Address89 Longcroft Road
Dronfield Woodhouse
Sheffield
S18 5XU
Secretary NameRichard Neal
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleElectrical Contractor
Correspondence Address5 Peak Hill Close
Worksop
Nottinghamshire
S81 7QY

Contact

Websitefurnacesuk.com

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Mr Richard Anthony Hallatt
20.00%
Ordinary
20 at £1Mr Richard Neal
20.00%
Ordinary
19 at £1Susan Hunt
19.00%
Ordinary
10 at £1Elaine Holmes
10.00%
Ordinary
10 at £1Janet Sheldon
10.00%
Ordinary
10 at £1Mr Beverley G. Sheldon
10.00%
Ordinary
10 at £1Mr Michael Holmes
10.00%
Ordinary
1 at £1Mr Mark Andrew Hunt
1.00%
Ordinary

Financials

Year2014
Net Worth£2,763
Cash£113,820
Current Liabilities£157,391

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

14 August 2014Delivered on: 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 November 2022Director's details changed for Mr Richard Anthony Hallatt on 22 November 2022 (2 pages)
1 November 2022Termination of appointment of Mark Andrew Hunt as a director on 27 September 2022 (1 page)
26 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
30 June 2021Director's details changed for Mr Richard Anthony Hallatt on 30 June 2021 (2 pages)
21 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
21 August 2020Registered office address changed from 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 21 August 2020 (1 page)
16 April 2020Termination of appointment of Michael Holmes as a director on 10 April 2020 (1 page)
8 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 November 2017 (6 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 March 2017Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to 60a Cbs Accountancy Services 60a Birley Moor Road Sheffield S12 4WD on 16 March 2017 (1 page)
15 March 2017Termination of appointment of Richard Neal as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Richard Neal as a director on 15 March 2017 (1 page)
13 October 2016Appointment of Dr Ian Dawson as a secretary on 31 August 2016 (2 pages)
13 October 2016Appointment of Dr Ian Dawson as a secretary on 31 August 2016 (2 pages)
13 October 2016Termination of appointment of Richard Neal as a secretary on 31 August 2016 (1 page)
13 October 2016Termination of appointment of Richard Neal as a secretary on 31 August 2016 (1 page)
1 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(8 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(8 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2014Registration of charge 069578780001, created on 14 August 2014 (8 pages)
15 August 2014Registration of charge 069578780001, created on 14 August 2014 (8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 January 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
13 January 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
19 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 100
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 100
(4 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Statement of capital following an allotment of shares on 9 July 2009
  • GBP 123
(2 pages)
25 October 2010Statement of capital following an allotment of shares on 9 July 2009
  • GBP 123
(2 pages)
25 October 2010Statement of capital following an allotment of shares on 9 July 2009
  • GBP 123
(2 pages)
5 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
5 August 2009Registered office changed on 05/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
5 August 2009Director appointed mark andrew hunt (1 page)
5 August 2009Director appointed michael holmes (1 page)
5 August 2009Director appointed mark andrew hunt (1 page)
5 August 2009Registered office changed on 05/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
5 August 2009Director appointed michael holmes (1 page)
4 August 2009Director and secretary appointed richard neal (1 page)
4 August 2009Director and secretary appointed richard neal (1 page)
4 August 2009Director appointed richard anthony hallatt (1 page)
4 August 2009Appointment terminated director jonathon round (1 page)
4 August 2009Director appointed richard anthony hallatt (1 page)
4 August 2009Appointment terminated director jonathon round (1 page)
9 July 2009Incorporation (13 pages)
9 July 2009Incorporation (13 pages)