Background WavePink WaveYellow Wave

CONTRACT HEAT TREATMENT ASSOCIATION(THE) (01376679)

CONTRACT HEAT TREATMENT ASSOCIATION(THE) (01376679) is an active UK company. incorporated on 3 July 1978. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONTRACT HEAT TREATMENT ASSOCIATION(THE) has been registered for 47 years. Current directors include HANDLEY, Paul John Weston, HAW, Roger, LATCHAYYA, Pranesh and 1 others.

Company Number
01376679
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 1978
Age
47 years
Address
Federation House, Birmingham, B18 6LT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HANDLEY, Paul John Weston, HAW, Roger, LATCHAYYA, Pranesh, LEACH, Michael Kenneth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT HEAT TREATMENT ASSOCIATION(THE)

CONTRACT HEAT TREATMENT ASSOCIATION(THE) is an active company incorporated on 3 July 1978 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONTRACT HEAT TREATMENT ASSOCIATION(THE) was registered 47 years ago.(SIC: 94990)

Status

active

Active since 47 years ago

Company No

01376679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 3 July 1978

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Federation House 10 Vyse Street Birmingham, B18 6LT,

Previous Addresses

C/O Sea Bjgf Federation Federation House 10 Vyse Street Birmingham West Midlands B18 6LT
From: 3 July 1978To: 16 January 2012
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Dec 15
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
May 24
New Owner
May 24
Owner Exit
May 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HANDLEY, Paul John Weston

Active
6 Highbury Road, Sutton ColdfieldB74 4TF
Born November 1943
Director
Appointed 12 Dec 2001

HAW, Roger

Active
10 Vyse Street, BirminghamB18 6LT
Born December 1945
Director
Appointed 07 May 2015

LATCHAYYA, Pranesh

Active
10 Vyse Street, BirminghamB18 6LT
Born May 1990
Director
Appointed 09 May 2024

LEACH, Michael Kenneth

Active
10 Vyse Street, BirminghamB18 6LT
Born August 1969
Director
Appointed 08 May 2014

HICK, Alan John

Resigned
5 Bedford Drive, Sutton ColdfieldB75 6AU
Secretary
Appointed N/A
Resigned 30 May 2024

ASHTON, David John

Resigned
Oak Cottage, NewportTF10 9HE
Born March 1952
Director
Appointed 09 Dec 1993
Resigned 26 Jan 2000

BAUMANN, Christopher John

Resigned
31 Old Slade Lane, Richings ParkSL0 9DY
Born July 1957
Director
Appointed 09 Dec 1993
Resigned 17 Jul 2003

BIRD, Roger Irvine

Resigned
20 Glen Close, WalsallWS4 2EL
Born December 1943
Director
Appointed 11 Dec 2003
Resigned 21 May 2009

BLANTERN, Simon Paul

Resigned
1 Bean Leach Avenue, StockportSK2 5JA
Born April 1961
Director
Appointed 12 Dec 2002
Resigned 01 Dec 2025

BORG, Andrew Nicholas

Resigned
Vyse Street, BirminghamB18 6LT
Born March 1967
Director
Appointed 13 May 2010
Resigned 01 Dec 2025

BROWN, Ian Lawrence

Resigned
Coppenhall House, StaffordST18 9BW
Born June 1942
Director
Appointed N/A
Resigned 12 Dec 2001

BULL, Anthony William

Resigned
Rosecotte Church Road, LowestoftNR32 1TJ
Born October 1948
Director
Appointed N/A
Resigned 14 Aug 2001

BURSLEM, Richard Carrington

Resigned
10 Vyse Street, BirminghamB18 6LT
Born July 1954
Director
Appointed 11 Dec 2003
Resigned 10 May 2018

COWIE, John

Resigned
25 Woodcote Road, WolverhamptonWV6 8LP
Born July 1926
Director
Appointed N/A
Resigned 14 Dec 1995

CROKER, Michael Norman

Resigned
Arizona Houghton Hill, HuntingdonPE17 2BS
Born August 1947
Director
Appointed 14 Dec 1995
Resigned 03 Apr 1998

CROWTHER, Peter

Resigned
35 Wharfedale Crescent, Droitwich SpaWR9 8TU
Born October 1952
Director
Appointed 12 Dec 2000
Resigned 31 Mar 2003

DAY, Simon David

Resigned
10 Vyse Street, BirminghamB18 6LT
Born May 1960
Director
Appointed 08 May 2014
Resigned 01 Dec 2025

DELL, Stephen John

Resigned
55 Bucklow Gardens, LymmWA13 9RN
Born January 1965
Director
Appointed 21 May 2009
Resigned 01 Oct 2009

ELLIOTT, Terence Leonard

Resigned
Symoth, TringHP23
Born May 1942
Director
Appointed N/A
Resigned 16 Aug 1993

FLORANCE, Mark Richard

Resigned
59 Beacon Road, Sutton ColdfieldB73 5SX
Born January 1957
Director
Appointed 12 Dec 2002
Resigned 02 Feb 2023

GRIFFITHS, Philip John

Resigned
21 Oakwood Close, LichfieldWS14 0JJ
Born March 1925
Director
Appointed N/A
Resigned 16 May 1994

HAW, Roger

Resigned
5 Old Manor Drive, SheffieldS36 8ZY
Born December 1945
Director
Appointed 11 Dec 1997
Resigned 07 Apr 2014

HOUSEMAN, John Howard

Resigned
18 Whiteoaks, StaffordST17 4SL
Born June 1949
Director
Appointed 12 Dec 2000
Resigned 16 May 2002

HYLAND, Philip Edward

Resigned
10 Vyse Street, BirminghamB18 6LT
Born December 1963
Director
Appointed 12 May 2022
Resigned 01 Dec 2025

KENWARD, Christopher Alan

Resigned
Roman Way, TamworthB79 8NF
Born February 1949
Director
Appointed 08 May 2008
Resigned 12 May 2022

LAW, Deryk

Resigned
26 Kelverdon Way, RugeleyWS15 2SQ
Born December 1950
Director
Appointed N/A
Resigned 06 Mar 1997

LITTLEWOOD, Terence John

Resigned
Lismore 13 Wychperry Road, Haywards HeathRH16 1HJ
Born August 1946
Director
Appointed 14 Dec 1995
Resigned 23 Aug 2005

MELLOR, Debbie Jean

Resigned
Vyse Street, BirminghamB18 6LT
Born May 1970
Director
Appointed 13 May 2010
Resigned 02 Feb 2023

MILLAGE, Brent Douglas

Resigned
1 Kingsleigh Croft, Sutton ColdfieldB75 5TL
Born February 1957
Director
Appointed N/A
Resigned 02 Jun 1998

MITCHELL, Nichola Louise

Resigned
10 Vyse Street, BirminghamB18 6LT
Born January 1975
Director
Appointed 02 Jun 2023
Resigned 01 Dec 2025

PELARI, Timothy John

Resigned
10 Vyse Street, BirminghamB18 6LT
Born October 1964
Director
Appointed 10 May 2018
Resigned 01 Dec 2025

PLANT, Ronnie

Resigned
5 Lydham Close, BilstonWV14 0UT
Born June 1944
Director
Appointed 10 Dec 1998
Resigned 06 Nov 2000

RACE, Jonathan

Resigned
13 Walker Terrace, BradfordBD13 5DL
Born October 1955
Director
Appointed N/A
Resigned 29 Jun 1993

SMITH, Christopher

Resigned
68 Wolverton Road, LeicesterLE3 2AJ
Born September 1971
Director
Appointed 10 Dec 1998
Resigned 17 May 2001

WALKER, David Leonard

Resigned
1 Wasdale Drive, KingswinfordDY6 8DU
Born April 1948
Director
Appointed 12 Dec 2002
Resigned 09 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Haw

Active
10 Vyse Street, BirminghamB18 6LT
Born December 1945

Nature of Control

Significant influence or control
Notified 30 May 2024

Mr Alan John Hick

Ceased
10 Vyse Street, BirminghamB18 6LT
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Move Registers To Sail Company
17 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Sail Address Company
17 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
10 November 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
20 January 1993
363b363b
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
29 January 1992
363aAnnual Return
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
24 February 1989
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
22 January 1988
288288
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Legacy
28 January 1987
288288
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288