Check the

CRYOTHERM INSULATION LIMITED

Company
CRYOTHERM INSULATION LIMITED (01306743)

CRYOTHERM INSULATION

Phone: +44 (0)1274 589 175
A⁺ rating

ABOUT CRYOTHERM INSULATION LIMITED

Cryotherm is an independent company and our bespoke service is co-ordinated from our 18,000 sq ft facility in Shipley, West Yorkshire.

Since our formation in 1980, Cryotherm has been one of the leading specialists in fire, thermal and acoustic insulation. We have successfully delivered many major projects both in the UK and overseas for commercial offices, retail outlets, factories and airport terminals. This broad experience has enabled us to acquire an enviable reputation for delivering the highest quality products and services.

Our innovative SpaceCreator division also means we can help commercial and residential customers create amazing new work and living spaces.

Majority of work is repeat business

"For our fireproof wall installations we needed a company that was both technically competent and reliable. Cryotherm completely satisfied our requirements and we trust them to continue in the same vein."

Cryotherm Insulation Ltd, Hirstwood Road, Shipley, West Yorkshire, BD18 4BU

KEY FINANCES

Year
2017
Assets
£352.29k ▲ £131.7k (59.70 %)
Cash
£183.35k ▲ £126.26k (221.15 %)
Liabilities
£60.59k ▼ £-44.76k (-42.48 %)
Net Worth
£291.7k ▲ £176.46k (153.11 %)

REGISTRATION INFO

Company name
CRYOTHERM INSULATION LIMITED
Company number
01306743
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
www.cryotherm.co.uk
Phones
+44 (0)1274 589 175
01274 589 175
01274 593 315
01274 531 969
Registered Address
HIRST WOOD WORKS,
HIRST WOOD ROAD,
SHIPLEY,
WEST YORKSHIRE,
BD18 4BU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST 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

CHARGES

22 July 1993
Status
Satisfied on 27 June 2000
Delivered
29 July 1993
Persons entitled
Lloyds Development Capital Limited
Description
Fixed and floating charges over the undertaking and all…

11 June 1993
Status
Outstanding
Delivered
17 June 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Blending plant for the manufacture of mineral fibre spray…

1 August 1991
Status
Outstanding
Delivered
16 August 1991
Persons entitled
Th Royal Bank of Scotland PLC
Description
All that f/hold property at hirst wood road, shipley title…

6 April 1984
Status
Satisfied on 27 May 1992
Delivered
26 April 1984
Persons entitled
National Westminster Bank PLC
Description
All those premises being part of the land and buildings…

See Also


Last update 2018

CRYOTHERM INSULATION LIMITED DIRECTORS

Douglas Godfrey

  Acting
Appointed
09 October 1998
Role
Secretary
Address
Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU
Name
GODFREY, Douglas

Douglas Godfrey

  Acting
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU
Country Of Residence
Great Britain
Name
GODFREY, Douglas

Jacqueline Godfrey

  Acting
Appointed
01 April 2015
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU
Country Of Residence
United Kingdom
Name
GODFREY, Jacqueline

Steven Joseph Parry

  Acting
Appointed
01 August 1997
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU
Country Of Residence
United Kingdom
Name
PARRY, Steven Joseph

Douglas Godfrey

  Resigned PSC
Appointed
01 August 1991
Resigned
24 January 1995
Role
Secretary
Address
Turfgate Farm, Hartlington, Skipton, North Yorkshire, BD23 5EE
Name
GODFREY, Douglas
Notified On
1 May 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Michael Mcdonnell

  Resigned
Appointed
21 April 1995
Resigned
09 October 1998
Role
Secretary
Address
29 Haven Chase, Leeds, West Yorkshire, LS16 6SG
Name
MCDONNELL, Michael

Keith Turner

  Resigned
Appointed
24 January 1995
Resigned
21 April 1995
Role
Secretary
Address
Hill House, Harborough Road, Brixworth, Northampton, NN6 9BX
Name
TURNER, Keith

John Keith Bulteel

  Resigned
Appointed
01 August 1992
Resigned
31 July 1994
Occupation
Management Consultant
Role
Director
Age
85
Nationality
British
Address
14 Grangewood, Northampton, Northamptonshire, NN4 0QN
Name
BULTEEL, John Keith

Christopher Goodison

  Resigned
Appointed
04 August 2003
Resigned
21 April 2006
Occupation
Contracts Manager
Role
Director
Age
55
Nationality
British
Address
Holly House, 4 Tranmere Court, Guiseley, West Yorkshire, LS20 8NA
Country Of Residence
United Kingdom
Name
GOODISON, Christopher

David Scott Holbrook

  Resigned
Appointed
01 August 1992
Resigned
04 November 1994
Occupation
Operations Director
Role
Director
Age
79
Nationality
British
Address
5 Thorn Drive, Queensbury, Bradford, West Yorkshire, BD13 2NX
Name
HOLBROOK, David Scott

Alan Peter Manby

  Resigned
Appointed
01 August 1991
Resigned
21 February 1992
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Oben Hebble Drive, Holmfirth, Huddersfield, West Yorkshire, HD7 2XU
Name
MANBY, Alan Peter

Paul Joseph Metcalf

  Resigned
Appointed
01 August 1997
Resigned
12 May 2006
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
7 Grayshon Drive, Wibsey, Bradford, West Yorkshire, BD6 1QR
Country Of Residence
United Kingdom
Name
METCALF, Paul Joseph

David Ian Storey

  Resigned
Appointed
21 February 1992
Resigned
01 August 1992
Occupation
Accountant
Role
Director
Age
71
Nationality
British
Address
Pound Cottage, 10 Pinfold Lane, Mirfield, West Yorkshire, WF14 9HZ
Country Of Residence
England
Name
STOREY, David Ian

Malcolm John Williams

  Resigned
Appointed
01 August 1997
Resigned
04 May 2001
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
25 Lucas Lane, Hilton, Derbyshire, DE65 5FL
Name
WILLIAMS, Malcolm John

REVIEWS


Check The Company
Excellent according to the company’s financial health.