Background WavePink WaveYellow Wave

INDUCTOHEAT BANYARD LIMITED (00916337)

INDUCTOHEAT BANYARD LIMITED (00916337) is an active UK company. incorporated on 26 September 1967. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (28210). INDUCTOHEAT BANYARD LIMITED has been registered for 58 years. Current directors include WOOD, Adrian John.

Company Number
00916337
Status
active
Type
ltd
Incorporated
26 September 1967
Age
58 years
Address
Thermatool House, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28210)
Directors
WOOD, Adrian John
SIC Codes
28210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTOHEAT BANYARD LIMITED

INDUCTOHEAT BANYARD LIMITED is an active company incorporated on 26 September 1967 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28210). INDUCTOHEAT BANYARD LIMITED was registered 58 years ago.(SIC: 28210)

Status

active

Active since 58 years ago

Company No

00916337

LTD Company

Age

58 Years

Incorporated 26 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BANYARD METALHEAT LIMITED
From: 26 September 1967To: 12 December 1985
Contact
Address

Thermatool House Crockford Lane Basingstoke, RG24 8NA,

Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

WOOD, Adrian John

Active
Thermatool House, BasingstokeRG24 8NA
Born August 1968
Director
Appointed 08 Apr 2024

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Secretary
Appointed 28 Jan 2010
Resigned 29 Sept 2017

HONEYMAN, William Matthew Whyte

Resigned
10 Old Rectory Close, WimborneBH21 3EP
Secretary
Appointed N/A
Resigned 31 Jul 2001

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Secretary
Appointed 31 Jan 2003
Resigned 25 Mar 2004

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Secretary
Appointed 25 Mar 2004
Resigned 28 Jan 2010

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Secretary
Appointed 22 Aug 2002
Resigned 31 Jan 2003

WOODROW, David Raymond

Resigned
17 Monkton Close, FerndownBH22 9LL
Secretary
Appointed 21 Sept 2001
Resigned 31 Jan 2003

BASKERVILLE, Stephen William

Resigned
Catcliffe Way, ReadingRG6 4HX
Born October 1966
Director
Appointed 22 Aug 2002
Resigned 13 Nov 2008

EVANS, Michael Barry

Resigned
Southbrook House 24 Southbrook, WarehamBH20 7LH
Born October 1941
Director
Appointed N/A
Resigned 29 Sept 2001

HINE, Wayne

Resigned
Thermatool House, BasingstokeRG24 8NA
Born March 1963
Director
Appointed 31 Jul 2021
Resigned 08 Apr 2024

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Born February 1954
Director
Appointed 29 Oct 2009
Resigned 29 Sept 2017

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Born October 1941
Director
Appointed 22 Aug 2002
Resigned 25 Mar 2004

JACOB, Sebastien

Resigned
Thermatool House, BasingstokeRG24 8NA
Born April 1978
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2021

MANLEY, Frank

Resigned
Thermatool House, BasingstokeRG24 8NA
Born October 1946
Director
Appointed 29 Oct 2009
Resigned 30 Jun 2014

OAKLEY, George Alfred

Resigned
9 Wickham Road, ReadingRG6 3TE
Born November 1930
Director
Appointed N/A
Resigned 31 Mar 1994

PERKS, John Stanley

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

ROWAN, Henry Madison

Resigned
375 Centerton Road, Rancocas
Born December 1923
Director
Appointed N/A
Resigned 22 Aug 2002

TAYLOR, Byron Lynn

Resigned
8917 Edgewood Park, Michigan
Born May 1930
Director
Appointed N/A
Resigned 22 Aug 2002

WALLACE, Paul

Resigned
26 Heron Way, BasingstokeRG22 5QT
Born August 1948
Director
Appointed 02 Feb 2004
Resigned 23 Oct 2009

WHISKEN, Michael

Resigned
Franklin Road, BournemouthBH9 3AY
Born April 1964
Director
Appointed 13 Nov 2008
Resigned 29 Oct 2009

WHISKEN, Michael

Resigned
88 Bracken Road, FerndownBH22 9PF
Born April 1964
Director
Appointed 18 Oct 2000
Resigned 22 Aug 2002

WOOD, John Arthur

Resigned
The Stables Coventry Lodge, WimborneBH21 3HL
Born August 1936
Director
Appointed N/A
Resigned 08 Mar 1996

WOODROW, David Raymond

Resigned
17 Monkton Close, FerndownBH22 9LL
Born March 1944
Director
Appointed N/A
Resigned 22 Aug 2002

Persons with significant control

1

Inductotherm Heating And Welding Ltd

Active
Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Resolution
30 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Legacy
28 April 2009
169169
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
173173
Legacy
18 December 2008
173173
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
27 March 1992
AUDAUD
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
363(287)363(287)
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
15 August 1990
288288
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
19 August 1987
288288
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts