Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HTT (MANUFACTURING) LIMITED
Company Information for

HTT (MANUFACTURING) LIMITED

CARLOWAY MILL, CAROLWAY, ISLE OF LEWIS, HS2 9AG,
Company Registration Number
SC257602
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Htt (manufacturing) Ltd
HTT (MANUFACTURING) LIMITED was founded on 2003-10-15 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active - Proposal to Strike off". Htt (manufacturing) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HTT (MANUFACTURING) LIMITED
 
Legal Registered Office
CARLOWAY MILL
CAROLWAY
ISLE OF LEWIS
HS2 9AG
Other companies in HS1
 
Previous Names
HTT LIMITED15/09/2004
HTT (MANUFACTURING) LIMITED29/12/2003
Filing Information
Company Number SC257602
Company ID Number SC257602
Date formed 2003-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 19:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTT (MANUFACTURING) LIMITED
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 HTT (MANUFACTURING) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LOFTUS
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LIND BAIN
Director 2008-07-01 2017-02-24
CHEN CHAO
Director 2014-10-31 2017-02-24
RODERICK DONALD ALEXANDER MACASKILL
Director 2013-04-08 2017-02-24
BAHMAN MOSTAGHIMI
Director 2014-10-31 2017-02-24
DEREK DONALD REID
Director 2003-10-31 2017-02-24
YANG XIAOBO
Director 2014-10-31 2017-02-24
CAILING DING
Director 2014-06-13 2014-10-31
KATHY MACASKILL
Company Secretary 2004-09-08 2014-03-26
STEPHEN MACKAY
Director 2003-10-31 2010-03-24
JOHN CUNNINGHAM
Company Secretary 2003-12-31 2004-09-08
JOHN CUNNINGHAM
Director 2003-10-31 2004-09-08
KATHY MACASKILL
Director 2003-10-31 2004-09-08
STORNOWAY BUSINESS SERVICES
Company Secretary 2003-10-15 2003-12-31
RODERICK CUNNINGHAM
Director 2003-10-15 2003-11-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-10-15 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LOFTUS THE CARLOWAY MILL LIMITED Director 2017-02-03 CURRENT 2016-12-22 Liquidation

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
2018-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-09GAZ1FIRST GAZETTE
2017-11-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOWAY MILL LTD
2017-11-20PSC07CESSATION OF DEREK DONALD REID AS A PSC
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR YANG XIAOBO
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BAHMAN MOSTAGHIMI
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHEN CHAO
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAIN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REID
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACASKILL
2017-11-20AP01DIRECTOR APPOINTED MR ANTHONY LOFTUS
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1442298
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2576020006
2016-06-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2576020005
2015-12-15AP01DIRECTOR APPOINTED MR YANG XIAOBO
2015-12-15AP01DIRECTOR APPOINTED MR CHEN CHAO
2015-12-15AP01DIRECTOR APPOINTED MR BAHMAN MOSTAGHIMI
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAILING DING
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 49-50 BAYHEAD STORNOWAY WESTERN ISLES HS1 2DZ
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2576020005
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1442298
2015-10-09AR0109/10/15 FULL LIST
2015-06-22AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1442298
2014-11-21AR0109/10/14 FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MRS CAILING DING
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY KATHY MACASKILL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1401981
2013-10-09AR0109/10/13 FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 49-50 BAYHEAD STORNOWAY WESTERN ISLES HS1 2DZ
2013-06-06RES13COMPANY ARTICLES REVOKED/DELETED 23/01/2013
2013-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-06SH0105/03/13 STATEMENT OF CAPITAL GBP 1442298
2013-05-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MR RODERICK MACASKILL
2013-03-27RES13RESTRICTION ON THE AUTHORISED SHARE CAPITAL IS REVOKED AND DELETED 23/01/2013
2013-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21MEM/ARTSARTICLES OF ASSOCIATION
2013-02-21RES01ALTER ARTICLES 18/01/2013
2013-02-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-22MEM/ARTSARTICLES OF ASSOCIATION
2013-01-22RES01ALTER ARTICLES 23/04/2012
2013-01-22SH0111/09/12 STATEMENT OF CAPITAL GBP 1441981
2012-12-05AR0115/10/12 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF
2011-10-25AR0115/10/11 NO CHANGES
2011-08-31AA01CURREXT FROM 31/08/2011 TO 30/09/2011
2011-06-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-22MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-11-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-05AR0115/10/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACKAY
2009-10-20AR0115/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LIND BAIN / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DONALD REID / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACKAY / 20/10/2009
2009-07-31AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK REID / 22/12/2008
2008-12-23363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-1988(2)AD 17/06/08 GBP SI 1000@1=1000 GBP IC 950/1950
2008-07-30288aDIRECTOR APPOINTED ALAN LIND BAIN
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-17123GBP NC 1000/50000 30/05/08
2007-11-16363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-07363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-24225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-01-18363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-1588(2)RAD 31/05/05--------- £ SI 230@1=230 £ IC 720/950
2005-06-1588(2)RAD 31/05/05--------- £ SI 100@1=100 £ IC 520/620
2005-06-1588(2)RAD 31/05/05--------- £ SI 100@1=100 £ IC 620/720
2005-06-1488(2)RAD 31/05/05--------- £ SI 519@1=519 £ IC 1/520
2004-11-03363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-09-15CERTNMCOMPANY NAME CHANGED HTT LIMITED CERTIFICATE ISSUED ON 15/09/04
2004-04-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-12288bSECRETARY RESIGNED
2004-01-12288aNEW SECRETARY APPOINTED
2003-12-29CERTNMCOMPANY NAME CHANGED HTT (MANUFACTURING) LIMITED CERTIFICATE ISSUED ON 29/12/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HTT (MANUFACTURING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HTT (MANUFACTURING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-27 Outstanding COMHAIRLE NAN EILEAN SIAR
2015-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-11-30 Outstanding COMHAIRLE NAN EILEAN SIAR
FLOATING CHARGE 2004-03-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 200,000
Creditors Due Within One Year 2012-09-30 £ 398,139
Creditors Due Within One Year 2011-09-30 £ 608,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 HTT (MANUFACTURING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,401,981
Called Up Share Capital 2011-09-30 £ 1,401,981
Cash Bank In Hand 2012-09-30 £ 26,722
Current Assets 2012-09-30 £ 489,291
Current Assets 2011-09-30 £ 710,729
Debtors 2012-09-30 £ 238,556
Debtors 2011-09-30 £ 441,401
Fixed Assets 2012-09-30 £ 782,784
Fixed Assets 2011-09-30 £ 165,460
Shareholder Funds 2012-09-30 £ 660,207
Shareholder Funds 2011-09-30 £ 254,127
Stocks Inventory 2012-09-30 £ 224,013
Stocks Inventory 2011-09-30 £ 269,328
Tangible Fixed Assets 2012-09-30 £ 382,784
Tangible Fixed Assets 2011-09-30 £ 165,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HTT (MANUFACTURING) LIMITED registering or being granted any patents
Domain Names

HTT (MANUFACTURING) LIMITED owns 1 domain names.

harris-tweed.co.uk  

Trademarks
We have not found any records of HTT (MANUFACTURING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTT (MANUFACTURING) 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 (13990 - Manufacture of other textiles n.e.c.) as HTT (MANUFACTURING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HTT (MANUFACTURING) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTT (MANUFACTURING) 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 HTT (MANUFACTURING) 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.