Company NameCryotech Systems Limited
Company StatusDissolved
Company Number01667593
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul James Cable
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a & 1b Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Director NameMr Matthew Morton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a & 1b Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Director NameChristopher Fullwood
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleEngineer
Correspondence Address15 Stanton Avenue
Belpher
Derbyshire
Director NameMichael Fullwood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 September 2006)
RoleRetired
Correspondence Address61 Holly Avenue
Breaston
Derbyshire
DE72 3BG
Secretary NameJean Mearns
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 1a Grimesgate
Diseworth
Derbyshire
DE74 2QD
Secretary NameWendy Shipp
NationalityBritish
StatusResigned
Appointed01 December 1996(14 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressUnit 1a & 1b Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Director NameDerek John Moore
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 December 2000)
RoleTechnical Director
Correspondence Address4 Childs Oak Close
Balsall Common
Coventry
West Midlands
CV7 7QT
Director NameRonald Richard Mearns
Date of BirthMay 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2006(23 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1a & 1b Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA

Contact

Websitecryotech-systems.co.uk
Email address[email protected]
Telephone01332 343970
Telephone regionDerby

Location

Registered AddressUnit 1a & 1b Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton

Shareholders

38 at £1Ronald Richard Mearns
7.60%
Ordinary B
25 at £1Jean Mearns
5.00%
Ordinary B
25 at £1Michael Christopher Poll
5.00%
Ordinary
25 at £1Michael Christopher Poll
5.00%
Ordinary A
25 at £1Robert Harvey Allsop
5.00%
Ordinary
25 at £1Robert Harvey Allsop
5.00%
Ordinary A
25 at £1Wendy Shipp
5.00%
Ordinary
25 at £1Wendy Shipp
5.00%
Ordinary A
125 at £1R.r. Mearns
25.00%
Ordinary
13 at £1Wendy Shipp
2.60%
Ordinary B
12 at £1Michael Christopher Poll
2.40%
Ordinary B
12 at £1Robert Harvey Allsop
2.40%
Ordinary B
75 at £1Ronald Richard Mearns
15.00%
Ordinary A
50 at £1Jean Mearns
10.00%
Ordinary A

Financials

Year2014
Net Worth£357,594
Cash£288,620
Current Liabilities£65,439

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

12 January 1996Delivered on: 16 January 1996
Satisfied on: 18 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The account with the bank at its derby branch in the name of lloyds bank põlc re c m f refrigeration limited denominated in sterling designated premier interest account numbered 7928365. see the mortgage charge document for full details.
Fully Satisfied
22 May 1985Delivered on: 23 May 1985
Satisfied on: 18 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 5 & 6 boars head industrial estate clarke street, derby.
Fully Satisfied
11 January 1985Delivered on: 15 January 1985
Satisfied on: 18 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(6 pages)
9 May 2016Register inspection address has been changed from C/O Gregory Priestley & Stewart Lyndhurst 1 Cranmer Street Long Eaton Nottingham Uk NG10 1NJ United Kingdom to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY (1 page)
6 May 2016Register(s) moved to registered office address Unit 1a & 1B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA (1 page)
5 February 2016Termination of appointment of Ronald Richard Mearns as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Wendy Shipp as a secretary on 5 February 2016 (1 page)
21 January 2016Director's details changed for Mr Matthew Morton on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Paul James Cable on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Ronald Richard Mearns on 21 January 2016 (2 pages)
21 January 2016Secretary's details changed for Wendy Shipp on 21 January 2016 (1 page)
9 December 2015Registered office address changed from Unit 4 Prime Enterprise Park Prime Parkway Derby DE1 3QB to Unit 1a & 1B Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Paul James Cable as a director on 4 December 2015 (2 pages)
9 December 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
9 December 2015Appointment of Mr Matthew Morton as a director on 4 December 2015 (2 pages)
18 September 2015Satisfaction of charge 1 in full (1 page)
18 September 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Satisfaction of charge 3 in full (1 page)
23 June 2015Accounts for a small company made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(6 pages)
27 April 2015Director's details changed for Ronald Richard Mearns on 25 April 2015 (2 pages)
19 June 2014Accounts for a small company made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
(6 pages)
22 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
20 June 2012Accounts for a small company made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
8 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
9 June 2009Accounts for a small company made up to 30 April 2009 (8 pages)
8 May 2009Director's change of particulars / ronald mearns / 01/05/2009 (1 page)
7 May 2009Return made up to 25/04/09; full list of members (7 pages)
25 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
25 April 2008Return made up to 25/04/08; full list of members (7 pages)
5 July 2007Accounts for a small company made up to 30 April 2007 (8 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Return made up to 25/04/07; full list of members (6 pages)
23 May 2007Registered office changed on 23/05/07 from: prime enterprise park prime park way derby DE1 3QB (1 page)
1 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
3 May 2006Return made up to 25/04/06; full list of members (4 pages)
21 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 June 2004Return made up to 25/04/04; full list of members (8 pages)
18 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 May 2003Return made up to 25/04/03; full list of members (8 pages)
18 June 2002Accounts for a small company made up to 30 April 2002 (8 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2001Ad 07/09/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
23 August 2001Memorandum and Articles of Association (11 pages)
22 August 2001Nc inc already adjusted 08/08/01 (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 July 2001Accounts for a small company made up to 30 April 2001 (8 pages)
2 May 2001Return made up to 25/04/01; no change of members (6 pages)
17 January 2001Director resigned (1 page)
5 July 2000New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 May 2000Return made up to 25/04/00; no change of members (6 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 May 1999Return made up to 25/04/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 May 1998Return made up to 25/04/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 December 1996Company name changed C. M. F. refrigeration LIMITED\certificate issued on 10/12/96 (2 pages)
15 November 1996Registered office changed on 15/11/96 from: unit 5 boars head industrial park clarke street derby DE1 2BU (1 page)
30 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
16 January 1996Particulars of mortgage/charge (4 pages)
2 October 1995£ ic 600/500 28/04/95 £ sr 100@1=100 (1 page)
2 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 May 1995Return made up to 25/04/95; no change of members (4 pages)
22 May 1995Director resigned (2 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)