Company NameHeat-Pumps And Engineering(Knutsford)Limited
DirectorsPeter Morrey and Sarah Victoria Maddox
Company StatusActive
Company Number00450779
CategoryPrivate Limited Company
Incorporation Date11 March 1948(76 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Morrey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleEngineer
Country of ResidenceGuernsey
Correspondence AddressThe Manor House
Mount Row St. Peter Port
Guernsey
GY1 1NS
Director NameSarah Victoria Maddox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(53 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleHuman Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Mount Row St. Peter Port
Guernsey
GY1 1NS
Secretary NameSarah Victoria Maddox
NationalityBritish
StatusCurrent
Appointed01 December 2001(53 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressThe Manor House
Mount Row St. Peter Port
Guernsey
GY1 1NS
Director NameAve Maria Morrey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(44 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressSculshaw Green Farm
Holmes Chapel Road Allostock
Knutsford
Cheshire
WA16 9LA
Secretary NameAnneliese Josephine Meade
NationalityBritish
StatusResigned
Appointed29 December 1992(44 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address278 Longridge
Knutsford
Cheshire
WA16 8PJ
Secretary NameNicola Jane Morrey
NationalityBritish
StatusResigned
Appointed01 November 1996(48 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressSculshaw Green Farm
Holmes Chapel Road Allostock
Knutsford
Cheshire
WA16 9LA

Contact

Websiteterrylifts.co.uk
Email address[email protected]
Telephone0800 2471228
Telephone regionFreephone

Location

Registered Address1 Longridge Trading Estate
Knutsford
Cheshire
WA16 8PB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2.2k at £1Peter Morrey
100.00%
Ordinary

Financials

Year2014
Turnover£10,920,792
Gross Profit£3,796,316
Net Worth£1,265,457
Cash£1,459,428
Current Liabilities£3,729,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

11 May 1979Delivered on: 23 May 1979
Satisfied on: 23 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/6 parkgate lane industrial estate knutsford.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
18 October 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
16 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
2 December 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
10 January 2022Group of companies' accounts made up to 31 March 2021 (35 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
9 April 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
1 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
10 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
20 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
20 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,200
(5 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,200
(5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,200
(5 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,200
(5 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,200
(5 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,200
(5 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
19 January 2010Director's details changed for Peter Morrey on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Sara Victoria Maddox on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Sara Victoria Maddox on 31 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Morrey on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Sara Victoria Maddox on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Sara Victoria Maddox on 31 October 2009 (2 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
19 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 February 2005Return made up to 29/12/04; full list of members (5 pages)
16 February 2005Return made up to 29/12/04; full list of members (5 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
18 February 2004Return made up to 29/12/03; full list of members (5 pages)
18 February 2004Return made up to 29/12/03; full list of members (5 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
19 March 2003Return made up to 29/12/02; full list of members (5 pages)
19 March 2003Return made up to 29/12/02; full list of members (5 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
2 February 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
10 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
8 February 1999Return made up to 29/12/98; full list of members (6 pages)
8 February 1999Return made up to 29/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
9 March 1998Return made up to 29/12/97; full list of members (6 pages)
9 March 1998Return made up to 29/12/97; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Ad 27/02/97--------- £ si 44@1=44 £ ic 2156/2200 (2 pages)
14 March 1997Ad 27/02/97--------- £ si 1056@1=1056 £ ic 1100/2156 (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 29/12/96; full list of members (6 pages)
14 March 1997Ad 27/02/97--------- £ si 44@1=44 £ ic 2156/2200 (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Return made up to 29/12/96; full list of members (6 pages)
14 March 1997Ad 27/02/97--------- £ si 1056@1=1056 £ ic 1100/2156 (2 pages)
14 March 1997New secretary appointed (2 pages)
18 February 1997Ad 01/11/96--------- £ si 10@1=10 £ ic 1090/1100 (2 pages)
18 February 1997Ad 01/11/96--------- £ si 90@1=90 £ ic 1000/1090 (2 pages)
18 February 1997Ad 01/11/96--------- £ si 90@1=90 £ ic 1000/1090 (2 pages)
18 February 1997Ad 01/11/96--------- £ si 10@1=10 £ ic 1090/1100 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 February 1996Return made up to 29/12/95; full list of members (7 pages)
19 February 1996Return made up to 29/12/95; full list of members (7 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 March 1948Certificate of incorporation (1 page)
11 March 1948Certificate of incorporation (1 page)