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 FINANCE
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
-
Check the company
-
UK
-
Calderdale
- Company name
- HOTTIES THERMAL PACKS LIMITED
- Company number
- 03214095
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jun 1996
Age - 29 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
- 49
- 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
- 66
- 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
- 77
- 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
- 76
- 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
- 81
- 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
- 68
- 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
- 84
- 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.