ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heat Treatments (Northampton) Limited

Heat Treatments (Northampton) Limited is an active company incorporated on 29 March 1989 with the registered office located in Northampton, Northamptonshire. Heat Treatments (Northampton) Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02366154
Private limited company
Age
36 years
Incorporated 29 March 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Sheaf Close
Lodge Farm Industrial Estate
Northampton
NN5 7UL
Same address for the past 36 years
Telephone
01604586920
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Sep 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contract Heat Treatment Association(The)
Nichola Louise Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£441.73K
Decreased by £204.52K (-32%)
Turnover
Unreported
Same as previous period
Employees
27
Same as previous period
Total Assets
£1.49M
Decreased by £110.97K (-7%)
Total Liabilities
-£433.2K
Increased by £29.86K (+7%)
Net Assets
£1.06M
Decreased by £140.83K (-12%)
Debt Ratio (%)
29%
Increased by 3.88% (+15%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 9 May 2025
Notification of PSC Statement
6 Months Ago on 6 May 2025
Shaun Lloyd Rowlands Details Changed
7 Months Ago on 20 Mar 2025
Patricia Ann Brothers (PSC) Resigned
8 Months Ago on 11 Mar 2025
Philip Andrew Brothers (PSC) Resigned
8 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Philip Andrew Brothers Resigned
1 Year 4 Months Ago on 20 Jun 2024
Mr Philip Andrew Brothers (PSC) Details Changed
1 Year 7 Months Ago on 2 Apr 2024
Patricia Ann Brothers (PSC) Appointed
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Heat Treatments (Northampton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of Philip Andrew Brothers as a secretary on 20 June 2024
Submitted on 12 May 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 9 May 2025
Cessation of Philip Andrew Brothers as a person with significant control on 11 March 2025
Submitted on 6 May 2025
Cessation of Patricia Ann Brothers as a person with significant control on 11 March 2025
Submitted on 6 May 2025
Notification of a person with significant control statement
Submitted on 6 May 2025
Change of share class name or designation
Submitted on 15 Apr 2025
Director's details changed for Shaun Lloyd Rowlands on 20 March 2025
Submitted on 20 Mar 2025
Change of details for Mr Philip Andrew Brothers as a person with significant control on 2 April 2024
Submitted on 18 Sep 2024
Notification of Patricia Ann Brothers as a person with significant control on 2 April 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year