Check the

HOTTIES THERMAL PACKS LIMITED

Company
HOTTIES THERMAL PACKS LIMITED (03214095)

HOTTIES THERMAL PACKS

Phone: 01422 884 444
A⁺ rating

ABOUT HOTTIES THERMAL PACKS LIMITED

The fibrous Hottie core contains water, which safely heats up when Hottie is microwaved. This unique core design retains heat longer than competitor products.

Hotties were invented in 1996 and are manufactured by a family owned company in West Yorkshire.

Help pets sleep soundly

Help settle pets when moving house

Provide pain relief post surgery

KEY FINANCES

Year
2016
Assets
£106.87k ▲ £4.84k (4.74 %)
Cash
£50.1k ▲ £20.58k (69.76 %)
Liabilities
£29.32k ▼ £-7.78k (-20.97 %)
Net Worth
£77.56k ▲ £12.62k (19.43 %)

REGISTRATION INFO

Company name
HOTTIES THERMAL PACKS LIMITED
Company number
03214095
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jun 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.hotwaterbottles.net
Phones
01422 884 444
Registered Address
UNIT 15 STATION ROAD INDUSTRIAL PARK STATION ROAD,
LUDDENDENFOOT,
HALIFAX,
WEST YORKSHIRE,
ENGLAND,
HX2 6AD

ECONOMIC ACTIVITIES

46499
Wholesale of household goods (other than musical instruments) n.e.c.
47910
Retail sale via mail order houses or via Internet

LAST 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

CHARGES

12 June 2007
Status
Satisfied on 11 March 2016
Delivered
26 June 2007
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
Status
Outstanding
Delivered
5 December 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

5 August 1997
Status
Outstanding
Delivered
8 August 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HOTTIES THERMAL PACKS LIMITED DIRECTORS

Matthew Geoffrey Smith

  Acting
Appointed
03 June 2016
Occupation
Director
Role
Director
Age
47
Nationality
Australian
Address
Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, West Yorkshire, England, HX2 6AD
Country Of Residence
England
Name
SMITH, Matthew Geoffrey

John Joseph Czerwonka

  Resigned
Appointed
08 September 2000
Resigned
14 March 2016
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
The Old Bank House, Wellgate, Clitheroe, Lancashire, BB7 2DP
Name
CZERWONKA, John Joseph

Clifford Charles Redman

  Resigned
Appointed
20 June 1996
Resigned
08 September 2000
Role
Secretary
Address
25 The Boulevard, Worthing, West Sussex, BN13 1JZ
Name
REDMAN, Clifford Charles

SEMKEN LIMITED

  Resigned
Appointed
19 June 1996
Resigned
20 June 1996
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED

Sally Elizabeth Catchpole

  Resigned
Appointed
14 August 2001
Resigned
30 October 2004
Occupation
Sales Director
Role
Director
Age
65
Nationality
British
Address
36 Glebelands, Pulborough, West Sussex, RH20 2JJ
Name
CATCHPOLE, Sally Elizabeth

John Joseph Czerwonka

  Resigned
Appointed
14 August 2001
Resigned
14 March 2016
Occupation
Chartered Accountant
Role
Director
Age
76
Nationality
British
Address
The Old Bank House, Wellgate, Clitheroe, Lancashire, BB7 2DP
Country Of Residence
England
Name
CZERWONKA, John Joseph

Adrian Neville Fellows

  Resigned
Appointed
20 June 1996
Resigned
03 June 2016
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
1 Slater Bank, Hebden Bridge, West Yorkshire, HX7 7DY
Country Of Residence
United Kingdom
Name
FELLOWS, Adrian Neville

Alistair John Hacking

  Resigned
Appointed
20 June 1996
Resigned
08 September 2000
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Upper Woodhouse Farm, Billingshurst, West Sussex, RH14 9DS
Country Of Residence
England
Name
HACKING, Alistair John

Adrian Nicholas Lindfield

  Resigned
Appointed
15 August 1997
Resigned
08 September 2000
Occupation
Sales
Role
Director
Age
67
Nationality
British
Address
Grenville House 24 Northgate Avenue, Bury St Edmunds, Suffolk, IP32 6BB
Name
LINDFIELD, Adrian Nicholas

Clifford Charles Redman

  Resigned
Appointed
15 August 1997
Resigned
08 September 2000
Occupation
Accountant
Role
Director
Age
83
Nationality
British
Address
25 The Boulevard, Worthing, West Sussex, BN13 1JZ
Name
REDMAN, Clifford Charles

LUFMER LIMITED

  Resigned
Appointed
19 June 1996
Resigned
20 June 1996
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED

REVIEWS


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