Background WavePink WaveYellow Wave

INDUCTOTHERM HEATING & WELDING LIMITED (01013852)

INDUCTOTHERM HEATING & WELDING LIMITED (01013852) is an active UK company. incorporated on 9 June 1971. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). INDUCTOTHERM HEATING & WELDING LIMITED has been registered for 54 years. Current directors include NALLEN, Michael Anthony, PRABHU, Satyen, WATERS, Mark Jon and 1 others.

Company Number
01013852
Status
active
Type
ltd
Incorporated
9 June 1971
Age
54 years
Address
Thermatool House, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
NALLEN, Michael Anthony, PRABHU, Satyen, WATERS, Mark Jon, WOOD, Adrian John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTOTHERM HEATING & WELDING LIMITED

INDUCTOTHERM HEATING & WELDING LIMITED is an active company incorporated on 9 June 1971 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). INDUCTOTHERM HEATING & WELDING LIMITED was registered 54 years ago.(SIC: 28990)

Status

active

Active since 54 years ago

Company No

01013852

LTD Company

Age

54 Years

Incorporated 9 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

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

INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED
From: 2 January 2007To: 15 June 2011
THERMATOOL EUROPE LIMITED
From: 4 November 1988To: 2 January 2007
THERMATOOL (U.K.) LIMITED
From: 1 April 1987To: 4 November 1988
INDUCTRON LIMITED
From: 9 June 1971To: 1 April 1987
Contact
Address

Thermatool House Crockford Lane Basingstoke, RG24 8NA,

Timeline

34 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Jun 71
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Jul 17
Director Joined
May 18
Director Left
May 18
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

WOOD, Adrian John

Active
Thermatool House, BasingstokeRG24 8NA
Secretary
Appointed 01 Apr 2026

NALLEN, Michael Anthony

Active
Thermatool House, BasingstokeRG24 8NA
Born July 1960
Director
Appointed 21 Nov 2023

PRABHU, Satyen

Active
Thermatool House, BasingstokeRG24 8NA
Born October 1961
Director
Appointed 09 Oct 2024

WATERS, Mark Jon

Active
Thermatool House, BasingstokeRG24 8NA
Born November 1976
Director
Appointed 09 Oct 2024

WOOD, Adrian John

Active
Thermatool House, BasingstokeRG24 8NA
Born August 1968
Director
Appointed 01 Jul 2022

BRIGGS, Christopher Charles

Resigned
5 Post Cottages, WinchesterSO21 2PT
Secretary
Appointed 09 Nov 1999
Resigned 20 May 2004

FLOWERS, Lynda Ann

Resigned
38 Woburn Gardens, BasingstokeRG22 6UB
Secretary
Appointed 05 Feb 1999
Resigned 02 Nov 1999

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Secretary
Appointed 28 Jan 2010
Resigned 14 Jul 2017

JOHNSON, Patricia Mabel

Resigned
The Croft Gough Road, FleetGU13 8LL
Secretary
Appointed N/A
Resigned 05 Feb 1999

LOFTUS, Desmond Martin Peter

Resigned
The Rectory, WoodstockOX20 1HA
Secretary
Appointed 20 May 2004
Resigned 28 Jan 2010

MARGETTS, Susan Caroline

Resigned
Thermatool House, BasingstokeRG24 8NA
Secretary
Appointed 01 Mar 2018
Resigned 01 Apr 2026

ALBERT, Walter Bernard

Resigned
Thermatool House, BasingstokeRG24 8NA
Born June 1947
Director
Appointed 29 Oct 2009
Resigned 02 Apr 2013

BALLER, Anthony

Resigned
Crockford Lane, BasingstokeRG24 8NA
Born November 1959
Director
Appointed 01 Mar 2010
Resigned 27 Apr 2018

BASKERVILLE, Stephen William

Resigned
Catcliffe Way, ReadingRG6 4HX
Born October 1966
Director
Appointed 01 Jan 2007
Resigned 22 Apr 2013

BOND, Peter Alan

Resigned
5 Grove Cottages, WokinghamRG40 3NB
Born June 1963
Director
Appointed 01 Oct 1999
Resigned 11 May 2001

DOYON, Gary Anthony

Resigned
31 Kirby Court, Michigan
Born January 1959
Director
Appointed 30 Aug 1999
Resigned 01 Jul 2024

EVANS, Michael Barry

Resigned
Southbrook House 24 Southbrook, WarehamBH20 7LH
Born October 1941
Director
Appointed N/A
Resigned 27 Sept 2001

HAWKINS, Graham Edmund

Resigned
74 Ravenhurst Road, BirminghamB17 9SP
Born August 1945
Director
Appointed 02 Feb 2004
Resigned 01 Jan 2015

HINE, Wayne

Resigned
Crockford Lane, BasingstokeRG2 8NA
Born March 1963
Director
Appointed 01 May 2015
Resigned 08 Apr 2024

HITCHINER, Christopher David

Resigned
Dunan House, HerefordHR2 9SF
Born February 1954
Director
Appointed 31 Jul 2009
Resigned 14 Jul 2017

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Born October 1941
Director
Appointed 16 Dec 2002
Resigned 25 Mar 2004

MORIN, Theodore Joseph

Resigned
8 Ridgedale Lane, MassachusettsFOREIGN
Born March 1931
Director
Appointed N/A
Resigned 30 Jun 1999

MORTIMER, Herbert John

Resigned
19 Littlejohn, Medford
Born May 1944
Director
Appointed 11 Sept 2001
Resigned 01 Mar 2010

RAFFNER, Bernard Maurice

Resigned
Thermatool House, BasingstokeRG24 8NA
Born April 1947
Director
Appointed 20 Mar 2013
Resigned 01 Jul 2024

ROWAN, Henry Madison

Resigned
Bridgetown Pike, Upper Holland
Born December 1923
Director
Appointed 17 Mar 2009
Resigned 20 Jul 2015

SMITH, Virginia Rowan

Resigned
The Furlong, DroitwichWR9 9HS
Born May 1946
Director
Appointed 25 Oct 2011
Resigned 29 Jun 2023

TAYLOR, John

Resigned
Thermatool House, BasingstokeRG24 8NA
Born July 1957
Director
Appointed 30 Apr 2018
Resigned 30 Jun 2022

WALLACE, Paul

Resigned
26 Heron Way, BasingstokeRG22 5QT
Born August 1948
Director
Appointed N/A
Resigned 23 Oct 2009

WHISKEN, Michael

Resigned
Franklin Road, BournemouthBH9 3AY
Born April 1964
Director
Appointed 01 Jan 2007
Resigned 25 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Virginia Rowan Smith

Ceased
Thermatool House, BasingstokeRG24 8NA
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2023

Mrs Virginia Rowan Smith

Active
Thermatool House, BasingstokeRG24 8NA
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 July 2023
MR05Certification of Charge
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Resolution
15 January 2015
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Auditors Resignation Company
21 October 2014
AUDAUD
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
88(3)88(3)
Legacy
26 March 2007
88(3)88(3)
Legacy
26 March 2007
88(2)R88(2)R
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
123Notice of Increase in Nominal Capital
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
225Change of Accounting Reference Date
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
15 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363aAnnual Return
Legacy
14 August 1991
403aParticulars of Charge Subject to s859A
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
11 October 1990
288288
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1988
386386
Legacy
23 October 1987
363363
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Certificate Change Of Name Company
1 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Incorporation Company
9 June 1971
NEWINCIncorporation