Company NameFurnace Construction Company Limited
DirectorEdward Lee Hough
Company StatusActive
Company Number00908644
CategoryPrivate Limited Company
Incorporation Date16 June 1967(56 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Edward Lee Hough
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Industrial Estate
Hyde
Cheshire
SK14 4LF
Secretary NameEdward Lee Hough
NationalityBritish
StatusCurrent
Appointed01 August 2007(40 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Industrial Estate
Hyde
Cheshire
SK14 4LF
Director NameKeith David Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 June 2009)
RoleWorks & Cremator Director
Correspondence AddressDeramore House Souracre Fold
Heyrod
Stalybridge
Cheshire
SK15 3DA
Director NamePaul Garry Hayward
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2000)
RoleSecretary
Correspondence Address49 Ambleside Road
Flixton
Manchester
M41 6QX
Director NameEdward Hough
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2003)
RoleChairman Of The Board
Correspondence AddressWhite Gates Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NT
Director NameBeatrice Margaret Hough
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Arkwright Road
Stockport
Cheshire
SK6 7DE
Secretary NameEdgar Stavers
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address21 Harris Drive
Hyde
Cheshire
SK14 4UB
Secretary NamePaul Garry Hayward
NationalityBritish
StatusResigned
Appointed10 January 1997(29 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressLower House
The Chequer, Bronington
Whitchurch
Wrexham
SY13 2JQ
Wales
Director NameMr Barry Charles Shaw
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(43 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Moor Industrial Estate
Hyde
Cheshire
SK14 4LF

Contact

Websitefurnace-construction.co.uk
Email address[email protected]
Telephone0161 3688419
Telephone regionManchester

Location

Registered AddressNewton Moor Industrial Estate
Hyde
Cheshire
SK14 4LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

60 at £1Mrs B.m. Hough
9.60%
Ordinary
500 at £1Mr E.l. Hough
80.00%
Ordinary
65 at £1Executors Of Edward Hough
10.40%
Ordinary

Financials

Year2014
Net Worth£147,828
Cash£194,720
Current Liabilities£209,803

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

7 January 2011Delivered on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re furnace construction company limited business premium account number 23949060.
Outstanding
10 January 1995Delivered on: 16 January 1995
Satisfied on: 31 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000 together with interest accrued now or to be held by the chargee on an account numbered 86479997 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
7 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
23 May 2022Termination of appointment of Beatrice Margaret Hough as a director on 16 May 2022 (1 page)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 625
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 625
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 625
(4 pages)
20 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 625
(4 pages)
27 June 2014Director's details changed for Edward Lee Hough on 26 June 2014 (2 pages)
27 June 2014Secretary's details changed for Edward Lee Hough on 26 June 2014 (1 page)
27 June 2014Secretary's details changed for Edward Lee Hough on 26 June 2014 (1 page)
27 June 2014Director's details changed for Edward Lee Hough on 26 June 2014 (2 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 October 2013Termination of appointment of Barry Shaw as a director (1 page)
30 October 2013Termination of appointment of Barry Shaw as a director (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 October 2010Appointment of Mr Barry Charles Shaw as a director (2 pages)
11 October 2010Appointment of Mr Barry Charles Shaw as a director (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Gbp ic 830/625\30/06/09\gbp sr 205@1=205\ (1 page)
3 August 2009Gbp ic 830/625\30/06/09\gbp sr 205@1=205\ (1 page)
25 July 2009Appointment terminated director keith buckley (1 page)
25 July 2009Appointment terminated director keith buckley (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Appointment terminated secretary paul hayward (1 page)
2 April 2008Appointment terminated secretary paul hayward (1 page)
2 April 2008Secretary appointed edward lee hough (2 pages)
2 April 2008Secretary appointed edward lee hough (2 pages)
20 July 2007Return made up to 30/06/07; no change of members (7 pages)
20 July 2007Return made up to 30/06/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 30/06/06; full list of members (8 pages)
24 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
8 July 2005Return made up to 30/06/05; full list of members (8 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
20 June 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 August 2001Return made up to 30/06/01; full list of members (8 pages)
9 August 2001Return made up to 30/06/01; full list of members (8 pages)
13 June 2001Amended full accounts made up to 30 June 2000 (17 pages)
13 June 2001Amended full accounts made up to 30 June 2000 (17 pages)
24 April 2001Full accounts made up to 30 June 2000 (17 pages)
24 April 2001Full accounts made up to 30 June 2000 (17 pages)
18 April 2001Secretary's particulars changed (1 page)
18 April 2001Secretary's particulars changed (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2000Full accounts made up to 30 June 1999 (17 pages)
16 April 2000Full accounts made up to 30 June 1999 (17 pages)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999Full accounts made up to 30 June 1998 (17 pages)
25 April 1999Full accounts made up to 30 June 1998 (17 pages)
25 July 1998Return made up to 30/06/98; change of members (8 pages)
25 July 1998Return made up to 30/06/98; change of members (8 pages)
15 April 1998Full accounts made up to 30 June 1997 (18 pages)
15 April 1998Full accounts made up to 30 June 1997 (18 pages)
29 January 1998£ ic 1015/930 16/12/97 £ sr 85@1=85 (1 page)
29 January 1998£ ic 1015/930 16/12/97 £ sr 85@1=85 (1 page)
16 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 April 1997Full accounts made up to 30 June 1996 (18 pages)
25 April 1997Full accounts made up to 30 June 1996 (18 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
26 June 1996Return made up to 30/06/96; no change of members (6 pages)
26 June 1996Return made up to 30/06/96; no change of members (6 pages)
11 April 1996Full accounts made up to 30 June 1995 (18 pages)
11 April 1996Full accounts made up to 30 June 1995 (18 pages)
6 July 1995Return made up to 30/06/95; no change of members (6 pages)
6 July 1995Return made up to 30/06/95; no change of members (6 pages)
23 March 1995Full accounts made up to 30 June 1994 (17 pages)
23 March 1995Full accounts made up to 30 June 1994 (17 pages)
16 January 1995Particulars of mortgage/charge (3 pages)
16 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 June 1967Incorporation (12 pages)
16 June 1967Incorporation (12 pages)