About

Registered Number: 01922942
Date of Incorporation: 17/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: C/O PROCESS COMBUSTION LIMITED, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8PB

 

Process Combustion Ltd was founded on 17 June 1985 with its registered office in North Yorkshire, it has a status of "Active". The company has 2 directors. The business currently employs 51-100 staff.

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.