Background WavePink WaveYellow Wave

INDENTEC HARDNESS TESTING MACHINES LIMITED (01252140)

INDENTEC HARDNESS TESTING MACHINES LIMITED (01252140) is an active UK company. incorporated on 30 March 1976. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (28910). INDENTEC HARDNESS TESTING MACHINES LIMITED has been registered for 49 years. Current directors include WOOD, Michael Anthony.

Company Number
01252140
Status
active
Type
ltd
Incorporated
30 March 1976
Age
49 years
Address
Unit 10b Clayfield Road, Worcester, WR4 0AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28910)
Directors
WOOD, Michael Anthony
SIC Codes
28910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDENTEC HARDNESS TESTING MACHINES LIMITED

INDENTEC HARDNESS TESTING MACHINES LIMITED is an active company incorporated on 30 March 1976 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28910). INDENTEC HARDNESS TESTING MACHINES LIMITED was registered 49 years ago.(SIC: 28910)

Status

active

Active since 49 years ago

Company No

01252140

LTD Company

Age

49 Years

Incorporated 30 March 1976

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 10b Clayfield Road Worcester Six Business Park Worcester, WR4 0AE,

Previous Addresses

30 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT
From: 20 June 2013To: 5 February 2025
Lye Valley Industrial Estate Bromley Street, Lye Stourbridge West Midlands DY9 8HX
From: 30 March 1976To: 20 June 2013
Timeline

11 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Mar 76
Funding Round
Mar 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Dec 22
Director Left
Jun 24
Owner Exit
Jan 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WOOD, Michael Anthony

Active
Norton Lindsey, WarwickCV35 8JA
Born June 1961
Director
Appointed 01 May 2020

DEE, Barry Robert

Resigned
59 Meddins Lane, StourbridgeDY7 6DD
Secretary
Appointed 22 Aug 1994
Resigned 30 Jun 1997

HALL, Keith

Resigned
Cherryholme Pound Bank, KidderminsterDY14 9DG
Secretary
Appointed N/A
Resigned 22 Aug 1994

PILLER, John Ernest

Resigned
2 Haswell Road, HalesowenB63 1DA
Secretary
Appointed 01 Jan 2001
Resigned 19 May 2020

SIDAWAY, Patricia

Resigned
138 Leavale Road, StourbridgeDY8 2AU
Secretary
Appointed 30 Jun 1997
Resigned 08 Apr 1999

THOMAS, Brian David

Resigned
3 Glasshouse Lane, KenilworthCV8 2AH
Secretary
Appointed 08 Apr 1999
Resigned 31 Dec 2000

BEARD, Richard Anthony

Resigned
15 Jubilee Place, New Jersey 07074
Born November 1945
Director
Appointed 08 Apr 1999
Resigned 24 Jul 2000

DEE, Barry Robert

Resigned
59 Meddins Lane, StourbridgeDY7 6DD
Born April 1934
Director
Appointed N/A
Resigned 30 Jun 1997

GROHA, Axel Erich, Dr Ing

Resigned
Am Point West 2, Bad Feilnbach83075
Born May 1959
Director
Appointed 14 Jul 2000
Resigned 31 Jul 2005

GUKELBERGER, Armin, Dr

Resigned
Offenbach Str 41/2, Neu Ulm
Born August 1944
Director
Appointed 16 Jan 2001
Resigned 24 Apr 2007

HALL, Keith

Resigned
Cherryholme Pound Bank, KidderminsterDY14 9DG
Born September 1944
Director
Appointed N/A
Resigned 08 Apr 1999

MCLAREN, Amanda Louise

Resigned
Oakleigh Road, BradfordBD14 6QD
Born July 1968
Director
Appointed 29 May 2020
Resigned 23 May 2024

MILLER, James Michael

Resigned
Watercombe Heights, YeovilBA20 2TQ
Born February 1973
Director
Appointed 01 Jun 2014
Resigned 28 Feb 2020

PILLER, John Ernest

Resigned
2 Haswell Road, HalesowenB63 1DA
Born February 1961
Director
Appointed 14 Jul 2000
Resigned 19 May 2020

SCHENUIT, Eduard, Dr

Resigned
Zwick Gmbh & Co. Kg, 89079 Ulm89079
Born May 1956
Director
Appointed 01 Jun 2014
Resigned 01 May 2022

SIDAWAY, Joseph Trevor

Resigned
138 Leavale Road, StourbridgeDY8 2AU
Born February 1931
Director
Appointed N/A
Resigned 08 Apr 1999

THOMAS, Brian David

Resigned
3 Glasshouse Lane, KenilworthCV8 2AH
Born October 1961
Director
Appointed 08 Apr 1999
Resigned 24 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Margret Zwick

Ceased
Navigation Drive, Brierley HillDY5 1UT
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2024

Dr Jan Stefan Roell

Active
Clayfield Road, WorcesterWR4 0AE
Born October 1954

Nature of Control

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

Filing History

130

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Memorandum Articles
20 March 2013
MEM/ARTSMEM/ARTS
Resolution
20 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
30 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
20 December 2002
AUDAUD
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
26 November 2000
363aAnnual Return
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Resolution
25 April 1999
RESOLUTIONSResolutions
Resolution
25 April 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
30 March 1998
403aParticulars of Charge Subject to s859A
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Resolution
14 August 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
169169
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
363b363b
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 March 1976
NEWINCIncorporation
Miscellaneous
30 March 1976
MISCMISC