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
-
Check the company
-
UK
-
Bradford
- Company name
- CRYOTHERM INSULATION LIMITED
- Company number
- 01306743
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Apr 1977
Age - 49 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
- 78
- 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
- 77
- 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
- 71
- 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
- 86
- 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
- 56
- 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
- 80
- 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
- 73
- 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
- 62
- 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
- 72
- 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
- 68
- 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.