CRYOTHERM INSULATION LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 4BU

Company number 01306743
Status Active
Incorporation Date 4 April 1977
Company Type Private Limited Company
Address HIRST WOOD WORKS, HIRST WOOD ROAD, SHIPLEY, WEST YORKSHIRE, BD18 4BU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 42,500 . The most likely internet sites of CRYOTHERM INSULATION LIMITED are www.cryotherminsulation.co.uk, and www.cryotherm-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Crossflatts Rail Station is 2.2 miles; to Bradford Forster Square Rail Station is 3.5 miles; to Bradford Interchange Rail Station is 3.9 miles; to Burley-in-Wharfedale Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cryotherm Insulation Limited is a Private Limited Company. The company registration number is 01306743. Cryotherm Insulation Limited has been working since 04 April 1977. The present status of the company is Active. The registered address of Cryotherm Insulation Limited is Hirst Wood Works Hirst Wood Road Shipley West Yorkshire Bd18 4bu. . GODFREY, Douglas is a Secretary of the company. GODFREY, Douglas is a Director of the company. GODFREY, Jacqueline is a Director of the company. PARRY, Steven Joseph is a Director of the company. Secretary GODFREY, Douglas has been resigned. Secretary MCDONNELL, Michael has been resigned. Secretary TURNER, Keith has been resigned. Director BULTEEL, John Keith has been resigned. Director GOODISON, Christopher has been resigned. Director HOLBROOK, David Scott has been resigned. Director MANBY, Alan Peter has been resigned. Director METCALF, Paul Joseph has been resigned. Director STOREY, David Ian has been resigned. Director WILLIAMS, Malcolm John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GODFREY, Douglas
Appointed Date: 09 October 1998

Director
GODFREY, Douglas

78 years old

Director
GODFREY, Jacqueline
Appointed Date: 01 April 2015
76 years old

Director
PARRY, Steven Joseph
Appointed Date: 01 August 1997
71 years old

Resigned Directors

Secretary
GODFREY, Douglas
Resigned: 24 January 1995
Appointed Date: 01 August 1991

Secretary
MCDONNELL, Michael
Resigned: 09 October 1998
Appointed Date: 21 April 1995

Secretary
TURNER, Keith
Resigned: 21 April 1995
Appointed Date: 24 January 1995

Director
BULTEEL, John Keith
Resigned: 31 July 1994
Appointed Date: 01 August 1992
86 years old

Director
GOODISON, Christopher
Resigned: 21 April 2006
Appointed Date: 04 August 2003
56 years old

Director
HOLBROOK, David Scott
Resigned: 04 November 1994
Appointed Date: 01 August 1992
79 years old

Director
MANBY, Alan Peter
Resigned: 21 February 1992
Appointed Date: 01 August 1991
73 years old

Director
METCALF, Paul Joseph
Resigned: 12 May 2006
Appointed Date: 01 August 1997
61 years old

Director
STOREY, David Ian
Resigned: 01 August 1992
Appointed Date: 21 February 1992
72 years old

Director
WILLIAMS, Malcolm John
Resigned: 04 May 2001
Appointed Date: 01 August 1997
67 years old

Persons With Significant Control

Mrs Jacqueline Godfrey
Notified on: 1 May 2016
76 years old
Nature of control: Has significant influence or control

Mr Douglas Godfrey
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CRYOTHERM INSULATION LIMITED Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 July 2016
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 42,500

17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Apr 2015
Appointment of Mrs Jacqueline Godfrey as a director on 1 April 2015
...
... and 92 more events
28 Nov 1988
Accounts for a small company made up to 29 February 1988

20 Oct 1987
Accounts for a small company made up to 28 February 1987

20 Oct 1987
Return made up to 09/09/87; full list of members

23 Aug 1986
Accounts for a small company made up to 28 February 1986

23 Aug 1986
Return made up to 15/08/86; full list of members

CRYOTHERM INSULATION LIMITED Charges

22 July 1993
Debenture
Delivered: 29 July 1993
Status: Satisfied on 27 June 2000
Persons entitled: Lloyds Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 1993
Chattel mortgage
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Blending plant for the manufacture of mineral fibre spray…
1 August 1991
Debenture
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: Th Royal Bank of Scotland PLC
Description: All that f/hold property at hirst wood road, shipley title…
6 April 1984
Mortgage
Delivered: 26 April 1984
Status: Satisfied on 27 May 1992
Persons entitled: National Westminster Bank PLC
Description: All those premises being part of the land and buildings…