About

Registered Number: 01306743
Date of Incorporation: 04/04/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU

 

Having been setup in 1977, Cryotherm Insulation Ltd are based in Shipley, West Yorkshire, it has a status of "Active". The current directors of the organisation are listed as Cowen, Melissa, Davidson, Ian, Godfrey, Jacqueline, Bulteel, John Keith, Holbrook, David Scott, Metcalf, Paul Joseph, Williams, Malcolm John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWEN, Melissa 01 October 2018 - 1
DAVIDSON, Ian 03 April 2020 - 1
GODFREY, Jacqueline 01 April 2015 - 1
BULTEEL, John Keith 01 August 1992 31 July 1994 1
HOLBROOK, David Scott 01 August 1992 04 November 1994 1
METCALF, Paul Joseph 01 August 1997 12 May 2006 1
WILLIAMS, Malcolm John 01 August 1997 04 May 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 December 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 20 April 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 24 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 22 October 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AAMD - Amended Accounts 07 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 07 January 2009
363a - Annual Return 04 December 2007
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 December 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 09 December 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 22 November 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 24 October 1995
288 - N/A 24 April 1995
AA - Annual Accounts 15 March 1995
288 - N/A 31 January 1995
363s - Annual Return 20 December 1994
288 - N/A 02 December 1994
288 - N/A 06 August 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 13 December 1993
395 - Particulars of a mortgage or charge 29 July 1993
395 - Particulars of a mortgage or charge 17 June 1993
363b - Annual Return 16 December 1992
AA - Annual Accounts 02 December 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1992
288 - N/A 20 March 1992
363b - Annual Return 10 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 October 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
395 - Particulars of a mortgage or charge 16 August 1991
RESOLUTIONS - N/A 15 August 1991
RESOLUTIONS - N/A 15 August 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1991
AA - Annual Accounts 08 August 1991
363a - Annual Return 30 April 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
169 - Return by a company purchasing its own shares 07 January 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
288 - N/A 07 August 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1993 Fully Satisfied

N/A

Chattel mortgage 11 June 1993 Outstanding

N/A

Debenture 01 August 1991 Outstanding

N/A

Mortgage 06 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.