Background WavePink WaveYellow Wave

ESAB GROUP (UK) LIMITED (00275947)

ESAB GROUP (UK) LIMITED (00275947) is an active UK company. incorporated on 16 May 1933. with registered office in Waltham Cross. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ESAB GROUP (UK) LIMITED has been registered for 92 years. Current directors include JEWELL, Curtis Evan, JOHNSON, Kevin, MANSELL, Christopher Edwin and 1 others.

Company Number
00275947
Status
active
Type
ltd
Incorporated
16 May 1933
Age
92 years
Address
Theobalds Business Park Innovation Place, Platinum Way, Waltham Cross, EN8 8YD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
JEWELL, Curtis Evan, JOHNSON, Kevin, MANSELL, Christopher Edwin, TODD, David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESAB GROUP (UK) LIMITED

ESAB GROUP (UK) LIMITED is an active company incorporated on 16 May 1933 with the registered office located in Waltham Cross. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ESAB GROUP (UK) LIMITED was registered 92 years ago.(SIC: 25990)

Status

active

Active since 92 years ago

Company No

00275947

LTD Company

Age

92 Years

Incorporated 16 May 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ESAB LIMITED
From: 16 May 1933To: 27 March 1984
Contact
Address

Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross, EN8 8YD,

Previous Addresses

Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom
From: 8 November 2022To: 17 November 2025
6th Floor 322 High Holborn London WC1V 7PB
From: 3 April 2017To: 8 November 2022
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 3 April 2017
6Th Floor 322 High Holborn London WC1V 7PB
From: 16 May 1933To: 9 April 2014
Timeline

30 key events • 1933 - 2023

Funding Officers Ownership
Company Founded
May 33
Funding Round
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Sept 14
Director Left
Nov 14
Director Left
Dec 14
Loan Cleared
Jun 15
Funding Round
Jul 15
Director Left
Dec 16
Funding Round
Sept 17
Director Left
Feb 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JEWELL, Curtis Evan

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born December 1981
Director
Appointed 14 Feb 2022

JOHNSON, Kevin

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born September 1975
Director
Appointed 14 Feb 2022

MANSELL, Christopher Edwin

Active
Horseshoe Hill, UpshireEN9 3SL
Born July 1970
Director
Appointed 13 Jul 2011

TODD, David

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born July 1970
Director
Appointed 03 Apr 2023

BURTON, Jonathan David

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 31 Dec 2010
Resigned 27 Jan 2012

DUHIG, Melanie

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 16 Jul 2010
Resigned 31 Dec 2010

GIBSON, David John Armstrong

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 07 Feb 1994
Resigned 13 Jul 2011

MACLEOD, Roderick

Resigned
15 Brookfields, DunmowCM6 3SA
Secretary
Appointed N/A
Resigned 07 Feb 1994

STEBBINGS, Paul

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 17 Feb 2009
Resigned 16 Jul 2010

THOMAS, Walter Joe, Dr

Resigned
1, CheshamHP5 1JH
Secretary
Appointed 16 Apr 2007
Resigned 17 Dec 2008

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 25 Apr 2012
Resigned 01 Sept 2016

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2014

DODD, Peter Gerald

Resigned
322 High Holborn, LondonWC1V 7PB
Born August 1947
Director
Appointed N/A
Resigned 13 Jul 2011

EGAN, David John

Resigned
Floor, LondonWC1V 7PB
Born December 1967
Director
Appointed 13 Jul 2011
Resigned 07 Dec 2012

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 25 Apr 2012
Resigned 05 Feb 2020

GIBSON, David John Armstrong

Resigned
Horseshoe Hill, EssexEN9 3SL
Born October 1954
Director
Appointed 07 Feb 1994
Resigned 25 Oct 2012

KISBY, Gary Paul

Resigned
Horseshoe Hill, UpshireEN9 3SL
Born October 1959
Director
Appointed 14 May 2009
Resigned 03 Apr 2023

LEHMAN, Mark Paul

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1967
Director
Appointed 25 Apr 2012
Resigned 01 Oct 2019

MACLEOD, Roderick

Resigned
15 Brookfields, DunmowCM6 3SA
Born October 1948
Director
Appointed N/A
Resigned 10 Jan 1997

MURRAY, Thomas Anthony

Resigned
322 High Holborn, LondonWC1V 7PB
Born December 1967
Director
Appointed 05 Apr 2013
Resigned 21 Nov 2014

PATEY, John

Resigned
Millfield House, RiccallYO19 6QP
Born March 1947
Director
Appointed 12 Oct 1995
Resigned 10 Nov 2004

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 25 Apr 2012
Resigned 14 Feb 2022

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 25 Apr 2012
Resigned 12 Feb 2019

STOCKWELL, Andrew James

Resigned
Floor, LondonWC1V 7PB
Born July 1966
Director
Appointed 25 Apr 2012
Resigned 31 Mar 2013

TEMPLEMAN, Jonathan

Resigned
46 Harewell Way, HarroldMK43 7DY
Born July 1962
Director
Appointed 10 Apr 2007
Resigned 08 May 2009

WILKINSON, John Graham

Resigned
4 Grange Court Road, HarpendenAL5 1BY
Born February 1936
Director
Appointed N/A
Resigned 30 Sept 1994

Persons with significant control

1

High Holborn, LondonWC1V 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Resolution
13 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Resolution
13 March 2013
RESOLUTIONSResolutions
Auditors Resignation Company
21 January 2013
AUDAUD
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
26 April 2012
RP04RP04
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Resolution
14 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Resolution
3 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
3 February 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
16 January 2007
88(2)R88(2)R
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
123Notice of Increase in Nominal Capital
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
16 January 2006
88(2)R88(2)R
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
353353
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
6 March 2003
288cChange of Particulars
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
14 July 2002
288cChange of Particulars
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
16 July 1998
AUDAUD
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
1 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Miscellaneous
5 June 1996
MISCMISC
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Resolution
1 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
22 December 1992
403aParticulars of Charge Subject to s859A
Legacy
22 December 1992
403aParticulars of Charge Subject to s859A
Legacy
22 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363aAnnual Return
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Legacy
30 July 1991
288288
Legacy
3 December 1990
288288
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
28 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
30 October 1985
395Particulars of Mortgage or Charge
Legacy
30 October 1985
47b47b
Legacy
31 October 1984
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1983
395Particulars of Mortgage or Charge
Legacy
18 August 1983
47b47b
Legacy
5 January 1980
395Particulars of Mortgage or Charge
Legacy
4 January 1980
395Particulars of Mortgage or Charge
Legacy
4 January 1980
47b47b
Legacy
20 December 1979
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1933
NEWINCIncorporation
Miscellaneous
16 May 1933
MISCMISC