HOTTIES THERMAL PACKS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 6AD

Company number 03214095
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address UNIT 15 STATION ROAD INDUSTRIAL PARK STATION ROAD, LUDDENDENFOOT, HALIFAX, WEST YORKSHIRE, ENGLAND, HX2 6AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Termination of appointment of Adrian Neville Fellows as a director on 3 June 2016; Termination of appointment of John Joseph Czerwonka as a director on 14 March 2016. The most likely internet sites of HOTTIES THERMAL PACKS LIMITED are www.hottiesthermalpacks.co.uk, and www.hotties-thermal-packs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Hotties Thermal Packs Limited is a Private Limited Company. The company registration number is 03214095. Hotties Thermal Packs Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Hotties Thermal Packs Limited is Unit 15 Station Road Industrial Park Station Road Luddendenfoot Halifax West Yorkshire England Hx2 6ad. The company`s financial liabilities are £77.56k. It is £12.62k against last year. The cash in hand is £50.1k. It is £20.58k against last year. And the total assets are £106.87k, which is £4.84k against last year. SMITH, Matthew Geoffrey is a Director of the company. Secretary CZERWONKA, John Joseph has been resigned. Secretary REDMAN, Clifford Charles has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director CATCHPOLE, Sally Elizabeth has been resigned. Director CZERWONKA, John Joseph has been resigned. Director FELLOWS, Adrian Neville has been resigned. Director HACKING, Alistair John has been resigned. Director LINDFIELD, Adrian Nicholas has been resigned. Director REDMAN, Clifford Charles has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


hotties thermal packs Key Finiance

LIABILITIES £77.56k
+19%
CASH £50.1k
+69%
TOTAL ASSETS £106.87k
+4%
All Financial Figures

Current Directors

Director
SMITH, Matthew Geoffrey
Appointed Date: 03 June 2016
48 years old

Resigned Directors

Secretary
CZERWONKA, John Joseph
Resigned: 14 March 2016
Appointed Date: 08 September 2000

Secretary
REDMAN, Clifford Charles
Resigned: 08 September 2000
Appointed Date: 20 June 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 20 June 1996
Appointed Date: 19 June 1996

Director
CATCHPOLE, Sally Elizabeth
Resigned: 30 October 2004
Appointed Date: 14 August 2001
65 years old

Director
CZERWONKA, John Joseph
Resigned: 14 March 2016
Appointed Date: 14 August 2001
76 years old

Director
FELLOWS, Adrian Neville
Resigned: 03 June 2016
Appointed Date: 20 June 1996
76 years old

Director
HACKING, Alistair John
Resigned: 08 September 2000
Appointed Date: 20 June 1996
81 years old

Director
LINDFIELD, Adrian Nicholas
Resigned: 08 September 2000
Appointed Date: 15 August 1997
67 years old

Director
REDMAN, Clifford Charles
Resigned: 08 September 2000
Appointed Date: 15 August 1997
84 years old

Nominee Director
LUFMER LIMITED
Resigned: 20 June 1996
Appointed Date: 19 June 1996

HOTTIES THERMAL PACKS LIMITED Events

30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

21 Jun 2016
Termination of appointment of Adrian Neville Fellows as a director on 3 June 2016
21 Jun 2016
Termination of appointment of John Joseph Czerwonka as a director on 14 March 2016
21 Jun 2016
Termination of appointment of John Joseph Czerwonka as a secretary on 14 March 2016
21 Jun 2016
Registered office address changed from 1 Slater Bank Hebden Bridge West Yorkshire HX7 7DY to Unit 15 Station Road Industrial Park Station Road Luddendenfoot Halifax West Yorkshire HX2 6AD on 21 June 2016
...
... and 62 more events
15 Jul 1996
Registered office changed on 15/07/96 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ
11 Jul 1996
Secretary resigned
11 Jul 1996
Director resigned
11 Jul 1996
Registered office changed on 11/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Jun 1996
Incorporation

HOTTIES THERMAL PACKS LIMITED Charges

12 June 2007
Deed of charge
Delivered: 26 June 2007
Status: Satisfied on 11 March 2016
Persons entitled: Adrian N Fellows, John J Czerwonka & Morgan Lloyd Trustees Limited as Trustees of the Hottiespension Scheme
Description: Intellectual property. See the mortgage charge document for…
27 November 2006
Fixed and floating charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1997
Mortgage debenture
Delivered: 8 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…