Heat Trace Limited FRODSHAM


Heat Trace started in year 1981 as Private Limited Company with registration number 01573447. The Heat Trace company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Frodsham at Meres Edge Chester Road. Postal code: WA6 0DJ.

The company has 5 directors, namely Mattias Ö., Christer F. and Simon E. and others. Of them, Neil M. has been with the company the longest, being appointed on 31 December 1991 and Mattias Ö. and Christer F. and Simon E. have been with the company for the least time - from 7 May 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynne S. who worked with the the company until 15 November 2006.

Heat Trace Limited Address / Contact

Office Address Meres Edge Chester Road
Office Address2 Helsby
Town Frodsham
Post code WA6 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01573447
Date of Incorporation Fri, 10th Jul 1981
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mattias Ö.

Position: Director

Appointed: 07 May 2021

Christer F.

Position: Director

Appointed: 07 May 2021

Simon E.

Position: Director

Appointed: 07 May 2021

Jason O.

Position: Director

Appointed: 01 January 2002

Neil M.

Position: Director

Appointed: 31 December 1991

Myung S.

Position: Director

Resigned: 07 May 2021

Lynne S.

Position: Secretary

Resigned: 15 November 2006

Dean W.

Position: Director

Appointed: 01 October 2016

Resigned: 07 May 2021

Stephen B.

Position: Director

Appointed: 06 April 2009

Resigned: 07 May 2021

Paul B.

Position: Director

Appointed: 20 April 2007

Resigned: 31 May 2018

Daniel B.

Position: Director

Appointed: 15 November 2006

Resigned: 31 May 2019

Daniel B.

Position: Secretary

Appointed: 15 November 2006

Resigned: 31 March 2021

Suzanne M.

Position: Director

Appointed: 15 November 2006

Resigned: 07 May 2021

Mikhail S.

Position: Director

Appointed: 24 June 2004

Resigned: 11 November 2005

Jong S.

Position: Director

Appointed: 14 April 2004

Resigned: 21 February 2007

Alan P.

Position: Director

Appointed: 01 July 2002

Resigned: 06 May 2014

Eun C.

Position: Director

Appointed: 01 June 2000

Resigned: 14 April 2004

Wook H.

Position: Director

Appointed: 01 August 1998

Resigned: 01 June 2000

Paul D.

Position: Director

Appointed: 21 June 1996

Resigned: 01 March 2002

Chang Y.

Position: Director

Appointed: 17 March 1995

Resigned: 31 July 1998

Lynne S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 April 2007

Michael H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1994

Stephen R.

Position: Director

Appointed: 31 December 1991

Resigned: 22 October 2001

James Y.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2002

Pyung C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 March 1995

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2003

Paul D.

Position: Director

Appointed: 31 December 1991

Resigned: 20 March 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Heat Trace Holdings Limited from Frodsham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heat Trace Holdings Limited

Meres Edge Chester Road, Helsby, Frodsham, WA6 0DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06524757
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 394 8173 753 1812 439 9461 655 232156 589
Current Assets7 072 4147 459 1908 291 8646 912 4525 698 557
Debtors3 494 1692 302 9893 832 4493 153 8823 013 501
Net Assets Liabilities5 926 1536 065 5194 953 2464 248 7654 232 830
Other Debtors9 9242 41959 93879 2411 932
Property Plant Equipment575 003522 168845 385568 420754 302
Total Inventories1 183 4281 403 0202 019 4692 103 3382 528 467
Other
Audit Fees Expenses24 99616 727   
Other Assurance Services Fees3403 040   
Other Non-audit Services Fees3 4763 499   
Taxation Compliance Services Fees1 670695   
Amount Specific Advance Or Credit Directors250 0002 25017 47413 966 
Amount Specific Advance Or Credit Made In Period Directors250 0004 500   
Amount Specific Advance Or Credit Repaid In Period Directors 2 2506943 508 
Company Contributions To Money Purchase Plans Directors17 27419 874   
Director Remuneration522 278509 585   
Dividend Recommended By Directors 45 617   
Number Directors Accruing Benefits Under Money Purchase Scheme56   
Accrued Liabilities Deferred Income848 197814 1472 210 1581 098 951586 307
Accumulated Amortisation Impairment Intangible Assets533 883569 446633 864638 451641 969
Accumulated Depreciation Impairment Property Plant Equipment3 896 8354 158 6865 640 2985 968 1196 146 481
Administrative Expenses3 329 7753 234 5483 268 5433 427 6313 637 915
Amortisation Expense Intangible Assets37 82934 324   
Amounts Owed To Group Undertakings26 59726 59726 59726 59761 599
Applicable Tax Rate2020191919
Average Number Employees During Period7178856870
Capital Commitments11 7201 000   
Comprehensive Income Expense931 661184 983-880 008-704 481-15 935
Corporation Tax Payable53 302    
Cost Sales5 706 3424 541 2644 928 0174 738 5224 855 862
Creditors4 9781 910 196980 381671 54099 505
Current Tax For Period53 3025 222-87 038  
Deferred Tax Liabilities64 78158 642   
Depreciation Expense Property Plant Equipment259 368272 949   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 765  52 996
Disposals Property Plant Equipment 21 765  54 260
Distribution Costs184 407154 113106 510145 907188 368
Dividend Per Share Interim 34   
Dividends Paid28 50045 617   
Dividends Paid On Shares Interim28 50045 617   
Finance Lease Liabilities Present Value Total4 9784 978187 877146 326111 618
Finished Goods250 994177 722452 053512 441800 340
Fixed Assets653 487575 167852 497575 377757 741
Further Item Interest Expense Component Total Interest Expense3 3982 507   
Further Operating Expense Item Component Total Operating Expenses238 240169 999   
Future Minimum Lease Payments Under Non-cancellable Operating Leases212 687216 293 401 864409 558
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss87 780238 499   
Gain Loss On Disposals Property Plant Equipment 250   
Government Grant Income202 132127 887   
Gross Profit Loss4 298 9753 398 6942 016 7942 839 8073 846 267
Increase Decrease In Current Tax From Adjustment For Prior Periods-866    
Increase From Amortisation Charge For Year Intangible Assets 35 563 4 5873 518
Increase From Depreciation Charge For Year Property Plant Equipment 283 616 327 821231 358
Intangible Assets78 48452 9997 1126 9573 439
Intangible Assets Gross Cost612 367622 445640 976645 408 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 37486721 46816 81315 233
Interest Payable Similar Charges Finance Costs6 3363 37427 38021 46537 339
Merchandise623 429842 835   
Net Current Assets Liabilities5 342 4255 548 9945 081 1304 344 9283 574 594
Number Shares Issued Fully Paid 1 330 1 3301 330
Operating Profit Loss986 925177 634-945 558-683 49419 984
Other Deferred Tax Expense Credit-3 014-6 139   
Other Interest Receivable Similar Income Finance Income4949 806   
Other Operating Income Format1202 132167 601412 70150 237 
Other Taxation Social Security Payable158 14793 53971 81969 51873 592
Par Value Share 1 11
Pension Other Post-employment Benefit Costs Other Pension Costs89 488100 378113 598102 529112 252
Prepayments Accrued Income552 918491 326369 673321 263581 440
Profit Loss931 661184 983-880 008-704 481-15 935
Profit Loss On Ordinary Activities Before Tax981 083184 066-967 046-704 481-15 935
Property Plant Equipment Gross Cost4 471 8384 680 8546 485 6836 536 5396 900 783
Provisions64 78158 642   
Provisions For Liabilities Balance Sheet Subtotal64 78158 642   
Recoverable Value-added Tax43 83933 883   
Social Security Costs273 948267 556220 664229 924265 607
Staff Costs Employee Benefits Expense2 994 8543 077 7112 809 2892 497 0732 802 876
Tax Expense Credit Applicable Tax Rate196 21736 813-183 739-133 851-3 028
Tax Increase Decrease From Effect Capital Allowances Depreciation5 7547 16155 85341 717-23 384
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1281 8516 3731 734109
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 422-917-87 038  
Total Additions Including From Business Combinations Intangible Assets 10 078 4 432 
Total Additions Including From Business Combinations Property Plant Equipment 230 781 50 856418 504
Total Assets Less Current Liabilities5 995 9126 124 1615 933 6274 920 3054 332 335
Total Current Tax Expense Credit52 4365 222   
Total Operating Lease Payments14 94014 940   
Trade Creditors Trade Payables619 350952 763670 5981 046 1571 203 465
Trade Debtors Trade Receivables2 637 4881 426 119161 1132 585 5862 329 818
Turnover Revenue10 005 3177 939 9586 944 8117 578 3298 702 129
Wages Salaries2 631 4182 709 7772 475 0272 164 6202 425 017
Work In Progress309 005382 463746 742510 874448 815
Amounts Owed By Group Undertakings   21 73147 006
Amounts Recoverable On Contracts  128 985  
Bank Borrowings  27 068162 500 
Bank Borrowings Overdrafts  622 932460 41782 627
Bank Overdrafts    82 627
Corporation Tax Recoverable  264 377101 11614 062
Income From Associates Joint Ventures Participating Interests  5 8924781 420
Interest Expense  5 9121 111 
Interest Expense On Bank Overdrafts   3 54122 106
Other Creditors  16 61717 4754 755
Raw Materials  820 6741 080 0231 279 312
Tax Decrease Increase From Effect Revenue Exempt From Taxation    270
Total Borrowings  1 195 326162 50082 627

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, September 2023
Free Download (24 pages)

Company search

Advertisements