UKBizDB.co.uk

CRYOTHERM INSULATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cryotherm Insulation Limited. The company was founded 47 years ago and was given the registration number 01306743. The firm's registered office is in SHIPLEY. You can find them at Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CRYOTHERM INSULATION LIMITED
Company Number:01306743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1977
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Director01 March 2022Active
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Director01 October 2018Active
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Director-Active
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Director01 April 2015Active
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Secretary09 October 1998Active
Turfgate Farm, Hartlington, Skipton, BD23 5EE

Secretary01 August 1991Active
29 Haven Chase, Leeds, LS16 6SG

Secretary21 April 1995Active
Hill House, Harborough Road, Brixworth, NN6 9BX

Secretary24 January 1995Active
14 Grangewood, Northampton, NN4 0QN

Director01 August 1992Active
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Director03 April 2020Active
Holly House, 4 Tranmere Court, Guiseley, LS20 8NA

Director04 August 2003Active
5 Thorn Drive, Queensbury, Bradford, BD13 2NX

Director01 August 1992Active
Oben Hebble Drive, Holmfirth, Huddersfield, HD7 2XU

Director01 August 1991Active
7 Grayshon Drive, Wibsey, Bradford, BD6 1QR

Director01 August 1997Active
Hirst Wood Works, Hirst Wood Road, Shipley, BD18 4BU

Director01 August 1997Active
Pound Cottage, 10 Pinfold Lane, Mirfield, WF14 9HZ

Director21 February 1992Active
25 Lucas Lane, Hilton, DE65 5FL

Director01 August 1997Active

People with Significant Control

Mrs Jacqueline Godfrey
Notified on:01 May 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Hirst Wood Works, Shipley, BD18 4BU
Nature of control:
  • Significant influence or control
Mr Douglas Godfrey
Notified on:01 May 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Hirst Wood Works, Shipley, BD18 4BU
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.