Do you have a dispute with a business?
Make it public
HAMWORTHY COMBUSTION ENGINEERING LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6ATCompany 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-2021Accounts 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 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY 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 - 1 | 1 (33.3%) | |
Resigned | Richard James PRICE | 29 Jun 2016 | 31 Dec 2017 | Business Executive | British | 0 - 1 | 1 (100.0%) |
Resigned? | Casey Jay CHAMBERS | 31 Jan 2016 | Business Executive | American | 0 - 1 | 1 (100.0%) | |
Resigned | Jimmy Dean GOODMAN | 20 May 2011 | 31 Jan 2016 | Businessman | United States | 0 - 1 | 1 (100.0%) |
Resigned? | Eduardo Emilio COUCEIRO | 20 May 2011 | Finance Controller | Italian | 0 - 1 | 1 (100.0%) | |
Resigned? | Anthony SAIA | 01 Jun 2009 | Director | British | 0 - 8 | 2 (25.0%) | |
Resigned | Andrew James LEA | 07 Jul 2008 | 21 Mar 2011 | Investment Banker | British | 0 - 6 | 5 (83.3%) |
Resigned | Alexander Meredith HAYES | 28 Feb 2007 | 21 May 2012 | Director | British | 1 - 5 | 1 (16.7%) |
Resigned | Alan William PARDON | 28 Feb 2007 | 01 Jul 2011 | Director | British | 0 - 23 | 4 (17.4%) |
Resigned | Richard Frederick INGRAM | 02 Feb 2004 | 31 Oct 2005 | Spares Service Director | British | 1 - 2 | 3 (100.0%) |
Resigned | Angela Mary JUDDERY | 30 Jun 2003 | 30 Oct 2006 | Accountant | British | 0 - 8 | 2 (25.0%) |
Resigned | Peter GISSEL | 02 Jun 2003 | 12 May 2008 | Chartered Accountant | Danish | 0 - 36 | 18 (50.0%) |
Resigned | Alan Thomas BARLOW | 02 May 2003 | 31 May 2009 | Company Director | English | 2 - 24 | 6 (23.1%) |
Resigned | John Francis SODEN | 23 Apr 2003 | 20 May 2011 | Investment Banker | British | 4 - 44 | 30 (62.5%) |
Resigned | Christopher Peter IVETT | 27 May 2002 | 23 May 2016 | Director | British | 0 - 2 | 1 (50.0%) |
Resigned | Stephen Clive HARRIS | 20 May 1999 | 24 Apr 2003 | Director | British | 2 - 27 | 14 (48.3%) |
Resigned | Rodney Michael TESTER | 01 Jul 1997 | 12 Mar 2001 | Director | British | 1 - 1 | 1 (50.0%) |
Resigned | Michael Frederick WIGNALL | 03 Jan 1995 | 31 Aug 2011 | Company Director | British | 0 - 8 | 2 (25.0%) |
Resigned | Peter Barrie MILLER | 19 Dec 1994 | 27 Dec 2002 | Company Director | Canadian | 0 - 1 | 1 (100.0%) |
Resigned | Norman Arthur ELLIS | 04 Nov 1994 | 31 May 1998 | Director | British | 0 - 1 | 1 (100.0%) |
Resigned | Michael NOAKES | 03 Nov 1994 | 31 Jul 2002 | Director | British | 0 - 14 | 8 (57.1%) |
Resigned | Anthony Edgar BUTLER | 15 Sep 1994 | 21 Jun 2002 | Company Director | British | 0 - 10 | 6 (60.0%) |
Resigned | Roger Shaun LANARY | 15 Sep 1994 | 30 Sep 2003 | Director | British | 0 - 11 | 7 (63.6%) |
Resigned | Rex BURKE | 29 Jan 1993 | 25 Jul 1995 | Company Director | British | 0 - 38 | 10 (26.3%) |
Resigned | Rex BURKE | 25 Jul 1995 | Company Director | British | 0 - 38 | 10 (26.3%) | |
Resigned | Geoffrey RICHARDSON | 31 Mar 1995 | Company Director | British | 0 - 35 | 20 (57.1%) | |
Resigned | John Antony CAHILL | 30 Sep 1992 | Company Director | British | 0 - 13 | 9 (69.2%) | |
Resigned | John POWELL | 31 Dec 1993 | Company Director | British | 0 - 6 | 4 (66.7%) |
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
No information on directors in other companies.
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2020-05-16 | 2017-05-16 | 2016-05-16 | 2015-05-16 | 2014-05-16 | ||
KOCH CHEMICAL TECHNOLOGY GROUP LIMITED | ORDINARY | 3,811,930 100% | 20,800,000 100% | 0 0% | 0 0% | 0 0% |
KOCH CHEMICAL TECHNOLOGY GROUP LIMITED | 1 00 ORDINARY | 0 0% | 0 0% | 6,800,000 100% | 0 0% | 19,999,610 100% |
KOCH CHEMICAL TECHNOLOGY GROUP LIMITED | 100 ORDINARY | 0 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 |