Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED
Company Information for

INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED

STATION WORKS STATION ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3JB,
Company Registration Number
00981276
Private Limited Company
Active

Company Overview

About Induction Heat Treatments (manchester) Ltd
INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED was founded on 1970-06-04 and has its registered office in High Peak. The organisation's status is listed as "Active". Induction Heat Treatments (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED
 
Legal Registered Office
STATION WORKS STATION ROAD
NEW MILLS
HIGH PEAK
DERBYSHIRE
SK22 3JB
Other companies in SK22
 
Filing Information
Company Number 00981276
Company ID Number 00981276
Date formed 1970-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB157109763  
Last Datalog update: 2024-04-06 15:40:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DENBY ARDEN WING BARKER
Company Secretary 1990-11-20
PHILLIP DENBY ARDEN WING BARKER
Director 1990-11-20
SIMON JONATHAN DENBY BARKER
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
BIANCA ELIZABETH BARKER
Director 1999-10-05 2013-06-22
STEVEN KENNETH HAYES
Director 1990-11-20 2004-06-30
ARTHUR DENBY BARKER
Director 1990-11-20 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN DENBY BARKER SIMON BARKER MUSIC PRODUCTION LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
SIMON JONATHAN DENBY BARKER BACKWARDS LIVES PRODUCTIONS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Unaudited abridged accounts made up to 2023-06-30
2023-08-04Change of details for Mr Philip Denby Arden Barker as a person with significant control on 2020-07-01
2023-08-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN DENBY BARKER
2023-01-03Director's details changed for Mr Simon Jonathan Denby Barker on 2022-11-01
2023-01-03CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2023-01-03CH01Director's details changed for Mr Simon Jonathan Denby Barker on 2022-11-01
2022-01-28CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-12-20CH01Director's details changed for Mr Phillip Denby Arden Wing Barker on 2018-12-20
2018-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP DENBY ARDEN WING BARKER on 2018-12-20
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DENBY ARDEN BARKER
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-09-18AP01DIRECTOR APPOINTED MR SIMON JONATHAN DENBY BARKER
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-26AR0120/11/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-26AR0120/11/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BIANCA BARKER
2013-02-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22AR0120/11/12 ANNUAL RETURN FULL LIST
2011-11-23AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0120/11/10 ANNUAL RETURN FULL LIST
2010-03-10AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0120/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DENBY ARDEN WING BARKER / 20/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BIANCA ELIZABETH BARKER / 20/11/2009
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-30363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-07-24363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-01363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-30363aRETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30363aRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-09363aRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1999-11-09363aRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-06-12363aRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1997-05-15363aRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1997-05-15288cDIRECTOR'S PARTICULARS CHANGED
1997-05-15363aRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1997-05-15363aRETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1997-05-15363aRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-09288cDIRECTOR'S PARTICULARS CHANGED
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-11363xRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1991-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-12-12363aRETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS
1990-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-01-19288DIRECTOR'S PARTICULARS CHANGED
1989-12-07363RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS
1989-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-02-07363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-07288DIRECTOR'S PARTICULARS CHANGED
1989-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0224293 Expired Licenced property: STATION ROAD NEW MILLS HIGH PEAK SK22 3JB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED
Trademarks
We have not found any records of INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUCTION HEAT TREATMENTS (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.