Background WavePink WaveYellow Wave

INDUCTOTHERM EUROPE LIMITED (00316229)

INDUCTOTHERM EUROPE LIMITED (00316229) is an active UK company. incorporated on 9 July 1936. with registered office in Droitwich. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). INDUCTOTHERM EUROPE LIMITED has been registered for 89 years. Current directors include FAIREST, Daniel Steven, IWANCIW, Peter, KAY, Allan Hugh and 5 others.

Company Number
00316229
Status
active
Type
ltd
Incorporated
9 July 1936
Age
89 years
Address
The Furlong, Droitwich, WR9 9AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
FAIREST, Daniel Steven, IWANCIW, Peter, KAY, Allan Hugh, NUTT JR, Michael Howard, O'LEARY, Steve Donal, PRABHU, Satyen Nagesh, RAFFNER, Bernard Maurice, STEAR, Jonathan David
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTOTHERM EUROPE LIMITED

INDUCTOTHERM EUROPE LIMITED is an active company incorporated on 9 July 1936 with the registered office located in Droitwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). INDUCTOTHERM EUROPE LIMITED was registered 89 years ago.(SIC: 28990)

Status

active

Active since 89 years ago

Company No

00316229

LTD Company

Age

89 Years

Incorporated 9 July 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

The Furlong Berry Hill Industrial Estate Droitwich, WR9 9AH,

Timeline

25 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Jul 36
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 13
Director Left
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 23
Director Left
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

FAIREST, Daniel Steven

Active
The Furlong, DroitwichWR9 9AH
Born February 1975
Director
Appointed 01 Jul 2022

IWANCIW, Peter

Active
The Furlong, DroitwichWR9 9AH
Born December 1957
Director
Appointed 23 Jan 2008

KAY, Allan Hugh

Active
The Furlong, DroitwichWR9 9AH
Born November 1966
Director
Appointed 16 Jan 2026

NUTT JR, Michael Howard

Active
The Furlong, DroitwichWR9 9AH
Born March 1968
Director
Appointed 16 Jan 2026

O'LEARY, Steve Donal

Active
The Furlong, DroitwichWR9 9AH
Born October 1977
Director
Appointed 01 Jul 2022

PRABHU, Satyen Nagesh

Active
The Furlong, DroitwichWR9 9AH
Born October 1961
Director
Appointed 04 Mar 2004

RAFFNER, Bernard Maurice

Active
The Furlong, DroitwichWR9 9AH
Born April 1947
Director
Appointed 18 Jun 2013

STEAR, Jonathan David

Active
The Furlong, DroitwichWR9 9AH
Born March 1976
Director
Appointed 17 Apr 2017

FLETCHER, John Frederick

Resigned
Hiraeth, DroitwichWR9 8UY
Secretary
Appointed 08 Dec 1997
Resigned 30 Jun 2016

HUNT, David James

Resigned
Hunters Lodge Barn Lane, EveshamWR11 6UR
Secretary
Appointed N/A
Resigned 08 Dec 1997

ALLCOCK, John

Resigned
The Furlong, DroitwichWR9 9AH
Born April 1965
Director
Appointed 01 Jan 2019
Resigned 15 Dec 2023

COOPER, Graham

Resigned
1 Lechmere Crescent, WorcesterWR2 6ED
Born April 1940
Director
Appointed 04 Mar 2004
Resigned 31 Dec 2009

DOYON, Gary Anthony

Resigned
The Furlong, DroitwichWR9 9AH
Born January 1959
Director
Appointed 01 Jan 2010
Resigned 03 Apr 2025

FLETCHER, John Frederick

Resigned
Hiraeth, DroitwichWR9 8UY
Born April 1948
Director
Appointed 08 Dec 1997
Resigned 30 Jun 2016

HARTLAND, David George Henry

Resigned
Kingsley Road, DudleyDY6 9RS
Born June 1965
Director
Appointed 23 Jan 2008
Resigned 31 Mar 2016

HAWKINS, Graham Edmund

Resigned
74 Ravenhurst Road, BirminghamB17 9SP
Born August 1945
Director
Appointed N/A
Resigned 01 Feb 2016

HAYWOOD, Ian Stuart

Resigned
Greenacres Evesham Road, PershoreWR10 2JR
Born February 1942
Director
Appointed N/A
Resigned 30 Apr 2004

HILL, Stephen Nigel

Resigned
58 Rectory Gardens, SheffieldS31 0JU
Born March 1956
Director
Appointed 23 Jan 2008
Resigned 06 Jul 2019

HITCHINER, Christopher David

Resigned
Dunan House, HerefordHR2 9SF
Born February 1954
Director
Appointed 17 Jan 2005
Resigned 12 Jan 2018

HUNT, David James

Resigned
Hunters Lodge Barn Lane, EveshamWR11 6UR
Born December 1932
Director
Appointed N/A
Resigned 08 Dec 1997

MORTIMER, John Herbert

Resigned
99 Sandhurst Drive, New Jersey 08060
Born May 1944
Director
Appointed N/A
Resigned 01 Jan 2010

PERKS, John Stanley

Resigned
30 Sunnyside Road, WorcesterWR1 1RL
Born December 1927
Director
Appointed N/A
Resigned 31 Mar 1993

ROWAN, Henry Madison

Resigned
1220 Bridgetown Pike, Upper Holland
Born December 1927
Director
Appointed N/A
Resigned 20 Jul 2015

Persons with significant control

1

Mrs Virginia Rowan Smith

Active
The Furlong, DroitwichWR9 9AH
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Legacy
19 October 2017
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Resolution
15 January 2015
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2014
AUDAUD
Auditors Resignation Company
21 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
8 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Accounts With Accounts Type Full Group
23 December 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full Group
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
23 June 1988
288288
Accounts With Accounts Type Full Group
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1936
NEWINCIncorporation
Miscellaneous
9 July 1936
MISCMISC