Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUITHERM TECHNOLOGIES GROUP LIMITED
Company Information for

LIQUITHERM TECHNOLOGIES GROUP LIMITED

LIQUITHERM TECHNOLOGIES GROUP LIMITED EUROPA WAY, SWANSEA WEST BUSINESS PARK, FFORESTFACH, SWANSEA, SA5 4AJ,
Company Registration Number
03651123
Private Limited Company
Active

Company Overview

About Liquitherm Technologies Group Ltd
LIQUITHERM TECHNOLOGIES GROUP LIMITED was founded on 1998-10-16 and has its registered office in Fforestfach. The organisation's status is listed as "Active". Liquitherm Technologies Group Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LIQUITHERM TECHNOLOGIES GROUP LIMITED
 
Legal Registered Office
LIQUITHERM TECHNOLOGIES GROUP LIMITED EUROPA WAY
SWANSEA WEST BUSINESS PARK
FFORESTFACH
SWANSEA
SA5 4AJ
Other companies in SA5
 
Telephone08707446395
 
Previous Names
HYDRA TECHNOLOGIES LIMITED03/12/2015
Filing Information
Company Number 03651123
Company ID Number 03651123
Date formed 1998-10-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB801113401  
Last Datalog update: 2024-05-05 08:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUITHERM TECHNOLOGIES GROUP 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 LIQUITHERM TECHNOLOGIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER RUSH
Company Secretary 2014-04-11
STEPHEN JOHN HICKSON
Director 1998-10-21
MICHAEL EDWARD STOTE
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HICKSON
Company Secretary 2008-02-11 2014-04-11
JULIE DAWN JONES
Director 2012-10-10 2014-02-28
JACQUELINE ANN HICKSON
Company Secretary 2001-11-29 2008-02-11
STEPHEN JOHN HICKSON
Company Secretary 1998-10-21 2001-11-29
KAREN JANE DEANE
Director 1998-10-21 2001-06-11
WILLIAM THOMAS PARRY
Company Secretary 1998-10-16 1998-10-22
WILLIAM THOMAS PARRY
Director 1998-10-16 1998-10-22
DAVID ALEXANDER SEAL
Director 1998-10-16 1998-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HICKSON CENTANO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STEPHEN JOHN HICKSON SYNATHERM LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STEPHEN JOHN HICKSON EVANS COOLING SOLUTIONS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
STEPHEN JOHN HICKSON CHILLA LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
STEPHEN JOHN HICKSON THERMOX LIMITED Director 2004-12-22 CURRENT 2004-12-20 Active
MICHAEL EDWARD STOTE CENTANO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL EDWARD STOTE SYNATHERM LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL EDWARD STOTE EVANS COOLING SOLUTIONS LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
MICHAEL EDWARD STOTE THERMOX LIMITED Director 2004-12-22 CURRENT 2004-12-20 Active

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
2024-04-25CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 036511230007
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 036511230008
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-11-14DIRECTOR APPOINTED MRS ANDREA JEAN EVANS
2022-11-14DIRECTOR APPOINTED MRS ANDREA JEAN EVANS
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-12-2020/12/21 STATEMENT OF CAPITAL GBP 250105.999014
2021-12-20SH0120/12/21 STATEMENT OF CAPITAL GBP 250105.999014
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-23AP01DIRECTOR APPOINTED MR MICHAEL PETER RUSH
2020-04-23AP01DIRECTOR APPOINTED MR MICHAEL PETER RUSH
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-15AP01DIRECTOR APPOINTED MR SAMUEL TYLER HICKSON
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-03AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 250104.999014
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-04-26SH08Change of share class name or designation
2017-04-26SH10Particulars of variation of rights attached to shares
2017-04-19RES12Resolution of varying share rights or name
2017-03-28CH01Director's details changed for Mr Stephen John Hickson on 2017-03-28
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 250104.999014
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Hydra Technologies Ltd Europa Way Swansea West Business Park Fforestfach Swansea SA5 4AJ
2015-12-03RES15CHANGE OF NAME 19/11/2015
2015-12-03CERTNMCompany name changed hydra technologies LIMITED\certificate issued on 03/12/15
2015-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 250104.999014
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Unit 5 Europa Way Felinfach Swansea SA5 4AJ
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 250104.999014
2014-10-30AR0116/10/14 ANNUAL RETURN FULL LIST
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HICKSON
2014-04-11AP03SECRETARY APPOINTED MR MICHAEL PETER RUSH
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JONES
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 250104.999014
2013-11-07AR0116/10/13 FULL LIST
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 02/04/2012
2012-11-06AR0116/10/12 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MS JULIE DAWN JONES
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-01AR0116/10/11 FULL LIST
2011-11-29ANNOTATIONClarification
2011-11-29RP04SECOND FILING FOR FORM SH01
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-17RES12VARYING SHARE RIGHTS AND NAMES
2011-10-17RES01ADOPT ARTICLES 06/10/2011
2011-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-17SH0112/10/11 STATEMENT OF CAPITAL GBP 46753.00
2011-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/10/10 FULL LIST
2010-08-31AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-08RES04NC INC ALREADY ADJUSTED 30/03/2010
2010-04-08SH0130/03/10 STATEMENT OF CAPITAL GBP 50105
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOTE / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 22/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 22/01/2010
2009-12-04AR0116/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOTE / 16/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HICKSON / 16/10/2009
2009-11-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-03-18190LOCATION OF DEBENTURE REGISTER
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2008-12-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT 3 & 4 QUEENSWAY CENTRE SWANSEA WEST INDUSTRIAL PARK SA5 4DT
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2008-02-01123NC INC ALREADY ADJUSTED 24/01/08
2008-02-0188(2)RAD 24/01/08--------- £ SI 50000@1=50000 £ IC 100/50100
2008-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-29RES04£ NC 1000/50100 24/01/
2007-11-16363sRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-09363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-12-16363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2005-01-06363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-12-02CERTNMCOMPANY NAME CHANGED HYDRATECH CHEMICALS LIMITED CERTIFICATE ISSUED ON 02/12/03
2003-11-12363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-09363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-18363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-04363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2001-12-04288bSECRETARY RESIGNED
2001-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIQUITHERM TECHNOLOGIES GROUP 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 LIQUITHERM TECHNOLOGIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-25 Outstanding UK STEEL ENTERPRISE LIMITED
DEBENTURE 2011-10-15 Outstanding UK STEEL ENTERPRISE LIMITED
FIXED & FLOATING CHARGE 2010-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-09-22 Outstanding BARCLAYS BANK PLC
FIXED CHARGE & FLOATING CHARGE 2003-06-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LIQUITHERM TECHNOLOGIES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LIQUITHERM TECHNOLOGIES GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LIQUITHERM TECHNOLOGIES GROUP LIMITED owns 3 domain names.

glycols.co.uk   hydratech.co.uk   cool-flow.co.uk  

Trademarks
We have not found any records of LIQUITHERM TECHNOLOGIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUITHERM TECHNOLOGIES GROUP 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 (20590 - Manufacture of other chemical products n.e.c.) as LIQUITHERM TECHNOLOGIES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUITHERM TECHNOLOGIES GROUP 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 LIQUITHERM TECHNOLOGIES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029053200Propylene glycol "propane-1,2-diol"
2018-10-0029053200Propylene glycol "propane-1,2-diol"
2018-10-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2018-09-0029053200Propylene glycol "propane-1,2-diol"
2018-08-0029053200Propylene glycol "propane-1,2-diol"
2018-07-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2018-05-0029053200Propylene glycol "propane-1,2-diol"
2018-04-0029053200Propylene glycol "propane-1,2-diol"
2018-04-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2018-03-0029053200Propylene glycol "propane-1,2-diol"
2018-02-0029053200Propylene glycol "propane-1,2-diol"
2018-01-0029053100Ethylene glycol "ethanediol"
2018-01-0029053200Propylene glycol "propane-1,2-diol"
2018-01-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2017-04-0029053200Propylene glycol "propane-1,2-diol"
2017-04-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2017-03-0029053995Acyclic diols (excl. ethylene glycol "ethanediol", propylene glycol "propane-1,2-diol", butane-1,3-diol, butane-1,4-diol and 2,4,7,9-tetramethyldec-5-yne-4,7-diol)
2017-02-0029053200Propylene glycol "propane-1,2-diol"
2016-11-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2016-10-0029053200Propylene glycol "propane-1,2-diol"
2016-10-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2016-09-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2010-06-0129053200Propylene glycol "propane-1,2-diol"
2010-05-0129053200Propylene glycol "propane-1,2-diol"
2010-01-0129053200Propylene glycol "propane-1,2-diol"

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 LIQUITHERM TECHNOLOGIES GROUP 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 LIQUITHERM TECHNOLOGIES GROUP 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.