About

Registered Number: 01922942
Date of Incorporation: 17/06/1985 (39 years and 10 months ago)
Company Status: Active
Registered Address: C/O PROCESS COMBUSTION LIMITED, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8PB

 

Founded in 1985, Process Combustion Ltd are based in Harrogate in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. This company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINSON, Gordon Nigel N/A 28 September 2006 1
LITTLE, Alec N/A 28 September 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 08 October 2019
MR01 - N/A 23 August 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 16 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 14 January 2015
RESOLUTIONS - N/A 12 January 2015
RESOLUTIONS - N/A 05 January 2015
AD01 - Change of registered office address 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 September 2014
MR04 - N/A 02 July 2014
MR04 - N/A 02 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 30 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
363s - Annual Return 11 November 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 03 October 2001
AAMD - Amended Accounts 08 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 21 October 1999
287 - Change in situation or address of Registered Office 21 September 1999
395 - Particulars of a mortgage or charge 28 August 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 28 May 1998
395 - Particulars of a mortgage or charge 01 April 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 30 October 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 24 October 1994
288 - N/A 12 December 1993
363s - Annual Return 12 December 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 09 October 1991
363 - Annual Return 12 October 1990
AA - Annual Accounts 19 September 1990
288 - N/A 18 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
RESOLUTIONS - N/A 29 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 1988
MEM/ARTS - N/A 22 January 1988
RESOLUTIONS - N/A 12 January 1988
123 - Notice of increase in nominal capital 12 January 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 03 December 1986
GAZ(U) - N/A 25 October 1986
363 - Annual Return 25 October 1986
CERTNM - Change of name certificate 03 December 1985
MISC - Miscellaneous document 17 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

A registered charge 08 October 2018 Outstanding

N/A

Composite guarantee and debentures 20 April 2011 Fully Satisfied

N/A

Composite guarantee and debenture 20 April 2011 Fully Satisfied

N/A

Deed of accession 13 November 2007 Fully Satisfied

N/A

Debenture 26 August 1999 Fully Satisfied

N/A

Legal mortgage 31 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.