Background WavePink WaveYellow Wave

INDUCTOHEAT EUROPE LIMITED (01666802)

INDUCTOHEAT EUROPE LIMITED (01666802) is an active UK company. incorporated on 23 September 1982. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). INDUCTOHEAT EUROPE LIMITED has been registered for 43 years. Current directors include WOOD, Adrian John.

Company Number
01666802
Status
active
Type
ltd
Incorporated
23 September 1982
Age
43 years
Address
Thermatool House, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
WOOD, Adrian John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTOHEAT EUROPE LIMITED

INDUCTOHEAT EUROPE LIMITED is an active company incorporated on 23 September 1982 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). INDUCTOHEAT EUROPE LIMITED was registered 43 years ago.(SIC: 27900)

Status

active

Active since 43 years ago

Company No

01666802

LTD Company

Age

43 Years

Incorporated 23 September 1982

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 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 12 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

RADYNE HOLDINGS LIMITED
From: 17 March 1983To: 13 December 2001
LEGIBUS 247 LIMITED
From: 23 September 1982To: 17 March 1983
Contact
Address

Thermatool House Crockford Lane Basingstoke, RG24 8NA,

Timeline

13 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 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

WOOD, Adrian John

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

BRIGGS, Christopher Charles

Resigned
5 Post Cottages, WinchesterSO21 2PT
Secretary
Appointed 23 Dec 2002
Resigned 10 May 2004

BROWNING, Owen Robert

Resigned
Yellowstones Rise Road, AscotSL5 0AT
Secretary
Appointed N/A
Resigned 02 Jul 1991

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Secretary
Appointed 28 Jan 2010
Resigned 15 Sept 2017

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Secretary
Appointed 10 May 2004
Resigned 28 Jan 2010

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Secretary
Appointed 02 Jul 1991
Resigned 23 Dec 2002

BASKERVILLE, Stephen William

Resigned
Catcliffe Way, ReadingRG6 4HX
Born October 1966
Director
Appointed 14 Mar 2006
Resigned 13 Nov 2008

DOYON, Gary Anthony

Resigned
31 Kirby Court, Michigan
Born January 1959
Director
Appointed 16 Dec 2002
Resigned 22 Sept 2008

FEIL, Steven Craig

Resigned
Thermatool House, BasingstokeRG24 8NA
Born July 1961
Director
Appointed 13 Oct 2015
Resigned 08 Apr 2024

GARAWAY, Michael

Resigned
Fleet Copse Fleet Hill, WokinghamRG40 4LA
Born June 1939
Director
Appointed N/A
Resigned 14 Jun 2002

HAWKINS, Graham Edmund

Resigned
74 Ravenhurst Road, BirminghamB17 9SP
Born August 1945
Director
Appointed 19 Nov 2003
Resigned 20 Nov 2008

HINE, Wayne

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

HITCHINER, Christopher David

Resigned
Thermatool House, BasingstokeRG24 8NA
Born February 1954
Director
Appointed 29 Oct 2009
Resigned 15 Sept 2017

HOOPER, John Henry

Resigned
349 Spinmaker Drive, Michigan
Born October 1941
Director
Appointed 04 Jan 2002
Resigned 25 Mar 2004

JACOB, Sebastien

Resigned
Thermatool House, BasingstokeRG24 8NA
Born April 1978
Director
Appointed 15 Sept 2017
Resigned 31 Jul 2021

JOYCE, Colin William

Resigned
Cromwell House, PeterboroughPE6 9HS
Born February 1933
Director
Appointed N/A
Resigned 02 Jul 1991

MANLEY, Frank

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

MASTERS, Alexander Frank

Resigned
Grove Spring Nightingales Lane, Chalfont St GilesHP8 4SG
Born October 1925
Director
Appointed N/A
Resigned 02 Jul 1991

MORTIMER, John Herbert

Resigned
19 Littlejohn, Medford
Born May 1944
Director
Appointed 04 Jan 2002
Resigned 22 Sept 2008

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Born September 1941
Director
Appointed N/A
Resigned 16 Dec 2002

ROWAN, Henry Madison

Resigned
Centreton Road, Rancocas
Born December 1923
Director
Appointed 02 Jul 1991
Resigned 22 Sept 2008

SMITH, Manning James

Resigned
341 Park Drive, New Jersey 08057FOREIGN
Born August 1940
Director
Appointed 02 Jul 1991
Resigned 16 Dec 2002

SPASH, David Isaac

Resigned
Arrochar, ReadingRG4 7EL
Born November 1927
Director
Appointed N/A
Resigned 20 Sept 1991

TAYLOR, Byron Lynn

Resigned
8917 Edgewood Park, Michigan
Born May 1930
Director
Appointed 02 Jul 1991
Resigned 16 Dec 2002

WALLACE, Paul

Resigned
26 Heron Way, BasingstokeRG22 5QT
Born August 1948
Director
Appointed 19 Nov 2003
Resigned 23 Oct 2009

WHISKEN, Michael

Resigned
Franklin Road, BournemouthBH9 3AY
Born April 1964
Director
Appointed 14 Mar 2006
Resigned 29 Oct 2009

Persons with significant control

1

Inductotherm Heating And Welding Ltd

Active
Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Significant influence or control
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

164

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
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment 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
21 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
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment 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
Legacy
15 June 2009
363aAnnual Return
Legacy
10 February 2009
169169
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
173173
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2003
AAAnnual Accounts
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Legacy
10 August 2002
88(3)88(3)
Legacy
10 August 2002
88(2)R88(2)R
Legacy
10 August 2002
88(3)88(3)
Legacy
10 August 2002
88(2)R88(2)R
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
123Notice of Increase in Nominal Capital
Resolution
10 August 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
3 December 1992
RESOLUTIONSResolutions
Resolution
3 December 1992
RESOLUTIONSResolutions
Resolution
3 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 August 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 1992
AUDAUD
Legacy
2 October 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
225(1)225(1)
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
31 October 1990
288288
Accounts With Accounts Type Full Group
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
5 December 1988
288288
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
20 October 1987
363363
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Group
20 November 1986
AAAnnual Accounts
Miscellaneous
24 November 1982
MISCMISC