HAMWORTHY COMBUSTION ENGINEERING LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT

Company Number: 00713226
Incorporation date: 18-Jan-1962
Status: Liquidation
Entity type: Private Limited Company

SIC codes:
28210 Manufacture of ovens, furnaces and furnace burners





SUMMARY

This company is 62.2 years old and is currently liquidation. It is controlled by Koch Engineered Solutions Limited. The company has positive equity (net assets) of GBP 5.5 million which has decreased from the previous year's figure of GBP 12.6 million. The latest reported revenue figure is GBP 11.5 million which is down -10% on the previous year. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2021
Accounts Filed: FULL (31-Dec-2019)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 11,461,000 2,401,000 466,000 2,860,000
31-Dec-2018 GBP 12,749,000 986,000 221,000 1,001,000
31-Dec-2017 GBP 27,117,000 -2,898,000 44,000 -2,850,000 -5,032,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 2,312,000 5,539,000 2,027,000 610,000 3,812,000 1,664,000 5,476,000
31-Dec-2018 GBP 5,921,000 13,901,000 2,108,000 20,800,000 -8,184,000 12,616,000
31-Dec-2017 GBP 482,000 17,414,000 7,561,000 20,800,000 -9,454,000 11,346,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP -445.65% -16,988,000 20,800,000 3,812,000 8,494,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Paul Richard NEWMAN 31 Dec 2017 29 Mar 2024 0 - 1
Resigned Richard James PRICE 29 Jun 2016 31 Dec 2017 0 - 1
Resigned Anthony SAIA 01 Jun 2009 29 Jun 2016 British 0 - 8
Resigned Alan Thomas BARLOW 02 May 2003 31 May 2009 Company Director English 2 - 24
Resigned Roger Shaun LANARY 21 Jun 2002 01 May 2003 0 - 11
Resigned Anthony Edgar BUTLER 31 Mar 1995 21 Jun 2002 0 - 10
Resigned Geoffrey RICHARDSON 31 Mar 1995 0 - 35

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Paul Richard NEWMAN 31 Dec 2017 Business Executive British 2 - 11 (33.3%)
Resigned Richard James PRICE 29 Jun 2016 31 Dec 2017 Business Executive British 0 - 11 (100.0%)
Resigned? Casey Jay CHAMBERS 31 Jan 2016 Business Executive American 0 - 11 (100.0%)
Resigned Jimmy Dean GOODMAN 20 May 2011 31 Jan 2016 Businessman United States 0 - 11 (100.0%)
Resigned? Eduardo Emilio COUCEIRO 20 May 2011 Finance Controller Italian 0 - 11 (100.0%)
Resigned? Anthony SAIA 01 Jun 2009 Director British 0 - 82 (25.0%)
Resigned Andrew James LEA 07 Jul 2008 21 Mar 2011 Investment Banker British 0 - 65 (83.3%)
Resigned Alexander Meredith HAYES 28 Feb 2007 21 May 2012 Director British 1 - 51 (16.7%)
Resigned Alan William PARDON 28 Feb 2007 01 Jul 2011 Director British 0 - 234 (17.4%)
Resigned Richard Frederick INGRAM 02 Feb 2004 31 Oct 2005 Spares Service Director British 1 - 23 (100.0%)
Resigned Angela Mary JUDDERY 30 Jun 2003 30 Oct 2006 Accountant British 0 - 82 (25.0%)
Resigned Peter GISSEL 02 Jun 2003 12 May 2008 Chartered Accountant Danish 0 - 3618 (50.0%)
Resigned Alan Thomas BARLOW 02 May 2003 31 May 2009 Company Director English 2 - 246 (23.1%)
Resigned John Francis SODEN 23 Apr 2003 20 May 2011 Investment Banker British 4 - 4430 (62.5%)
Resigned Christopher Peter IVETT 27 May 2002 23 May 2016 Director British 0 - 21 (50.0%)
Resigned Stephen Clive HARRIS 20 May 1999 24 Apr 2003 Director British 2 - 2714 (48.3%)
Resigned Rodney Michael TESTER 01 Jul 1997 12 Mar 2001 Director British 1 - 11 (50.0%)
Resigned Michael Frederick WIGNALL 03 Jan 1995 31 Aug 2011 Company Director British 0 - 82 (25.0%)
Resigned Peter Barrie MILLER 19 Dec 1994 27 Dec 2002 Company Director Canadian 0 - 11 (100.0%)
Resigned Norman Arthur ELLIS 04 Nov 1994 31 May 1998 Director British 0 - 11 (100.0%)
Resigned Michael NOAKES 03 Nov 1994 31 Jul 2002 Director British 0 - 148 (57.1%)
Resigned Anthony Edgar BUTLER 15 Sep 1994 21 Jun 2002 Company Director British 0 - 106 (60.0%)
Resigned Roger Shaun LANARY 15 Sep 1994 30 Sep 2003 Director British 0 - 117 (63.6%)
Resigned Rex BURKE 29 Jan 1993 25 Jul 1995 Company Director British 0 - 3810 (26.3%)
Resigned Rex BURKE 25 Jul 1995 Company Director British 0 - 3810 (26.3%)
Resigned Geoffrey RICHARDSON 31 Mar 1995 Company Director British 0 - 3520 (57.1%)
Resigned John Antony CAHILL 30 Sep 1992 Company Director British 0 - 139 (69.2%)
Resigned John POWELL 31 Dec 1993 Company Director British 0 - 64 (66.7%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-05-162017-05-162016-05-162015-05-162014-05-16
KOCH CHEMICAL TECHNOLOGY GROUP LIMITEDORDINARY3,811,930
100%
20,800,000
100%
0
0%
0
0%
0
0%
KOCH CHEMICAL TECHNOLOGY GROUP LIMITED1 00 ORDINARY0
0%
0
0%
6,800,000
100%
0
0%
19,999,610
100%
KOCH CHEMICAL TECHNOLOGY GROUP LIMITED100 ORDINARY0
0%
0
0%
0
0%
19,999
100%
0
0%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

HAMWORTHY COMBUSTION ENGINEERING LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Improvements in atomizers 2015-04-02 Awaiting First Examination GB2536965
Handling hydrocarbon cargoes 2010-10-29 Granted GB2477372
Naturally Aspirated Burner 2010-09-09 Terminated GB2483476
Remote monitoring of combustion of flare stack pilot burners by sampling gasses from the burner 2009-11-23 Terminated GB2475541
Incinerator for boil-off gas 2009-07-18 Granted GB2471909
Incinerator 2009-03-23 Ceased GB2468366
Burner and method of burning gas in a furnace 2002-08-14 Granted GB2394275
Fuel burner nozzle 2000-06-02 Terminated GB2362847
Gas nozzle 1996-02-05 Terminated GB2310037

COMPETITORS

(Based on Sic code: 28210 Manufacture of ovens, furnaces and furnace burners)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
AGA RANGEMASTER LIMITED C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD 03872754 2017-12-30 138,942,000 9,492,000 47540-Retail sale of electrical household appliances in specialised stores
47789-Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
MINIMELT GLASS LTD STOWFORD MANOR FARM, WINGFIELD, TROWBRIDGE, WILTSHIRE, BA14 9LH 08123849 2018-06-30 24,828 0

LIQUIDATION RISK (BETA)



This company is Liquidation. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 99.4% 99.9% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public