Background WavePink WaveYellow Wave

BOSCH THERMOTECHNOLOGY LTD (01993294)

BOSCH THERMOTECHNOLOGY LTD (01993294) is an active UK company. incorporated on 27 February 1986. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (25210). BOSCH THERMOTECHNOLOGY LTD has been registered for 40 years. Current directors include ARNTZEN, Carl William, BOEHME, Max, BROCKMANN, Jan and 3 others.

Company Number
01993294
Status
active
Type
ltd
Incorporated
27 February 1986
Age
40 years
Address
Cotswold Way, Worcester, WR4 9SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
ARNTZEN, Carl William, BOEHME, Max, BROCKMANN, Jan, DAVIES, Tim, DRIEMEIER, Martina, SHEPHERD, Joanne
SIC Codes
25210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCH THERMOTECHNOLOGY LTD

BOSCH THERMOTECHNOLOGY LTD is an active company incorporated on 27 February 1986 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210). BOSCH THERMOTECHNOLOGY LTD was registered 40 years ago.(SIC: 25210)

Status

active

Active since 40 years ago

Company No

01993294

LTD Company

Age

40 Years

Incorporated 27 February 1986

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BBT THERMOTECHNOLOGY UK LIMITED
From: 30 December 2004To: 2 January 2008
WORCESTER HEAT SYSTEMS LIMITED
From: 1 March 1988To: 30 December 2004
WORCESTER ENGINEERING COMPANY LIMITED
From: 1 May 1986To: 1 March 1988
WORCESTER GROUP LIMITED
From: 8 April 1986To: 1 May 1986
WILLOWCAST LIMITED
From: 27 February 1986To: 8 April 1986
Contact
Address

Cotswold Way Warndon Worcester, WR4 9SW,

Timeline

19 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Nov 09
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 13
Director Left
Jun 15
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

DRIEMEIER, Martina

Active
Cotswold Way, WorcesterWR4 9SW
Secretary
Appointed 01 Jan 2026

ARNTZEN, Carl William

Active
Cotswold Way, WorcesterWR4 9SW
Born September 1962
Director
Appointed 01 Apr 2007

BOEHME, Max

Active
Cotswold Way, WorcesterWR4 9SW
Born April 1985
Director
Appointed 01 Jan 2026

BROCKMANN, Jan

Active
Cotswold Way, WorcesterWR4 9SW
Born December 1966
Director
Appointed 01 Jul 2022

DAVIES, Tim

Active
Warndon, WorcesterWR4 9SW
Born September 1977
Director
Appointed 01 May 2025

DRIEMEIER, Martina

Active
Cotswold Way, WorcesterWR4 9SW
Born April 1981
Director
Appointed 01 Jan 2026

SHEPHERD, Joanne

Active
Cotswold Way, WorcesterWR4 9SW
Born October 1979
Director
Appointed 01 Jan 2023

BEADLING, John David

Resigned
Magpie Cottage, WorcesterWR7 4AR
Secretary
Appointed 01 Jul 1996
Resigned 13 Oct 2000

COLLIS, Nigel Leigh

Resigned
1 Coles Green, MalvernWR13 5DW
Secretary
Appointed N/A
Resigned 30 Jun 1996

MALIGE, Brigitte Katharina

Resigned
Cotswold Way, WorcesterWR4 9SW
Secretary
Appointed 08 Sept 2000
Resigned 31 Dec 2017

MANSBRIDGE, Shaun

Resigned
Cotswold Way, WorcesterWR4 9SW
Secretary
Appointed 01 Jan 2018
Resigned 31 Dec 2025

ARNTZEN, Carl William

Resigned
Candlewyck Broad Green, WorcesterWR6 5NW
Born September 1962
Director
Appointed 01 Jan 1997
Resigned 30 Apr 2003

BAUER, Thomas Horst

Resigned
Cotswold Way, WorcesterWR4 9SW
Born October 1962
Director
Appointed 01 Apr 2019
Resigned 01 Jul 2022

BEADLING, John David

Resigned
Magpie Cottage, WorcesterWR7 4AR
Born April 1952
Director
Appointed N/A
Resigned 13 Oct 2000

COLLIS, Nigel Leigh

Resigned
1 Coles Green, MalvernWR13 5DW
Born December 1942
Director
Appointed N/A
Resigned 30 Jun 1996

DUCKWORTH, Cecil

Resigned
Stonehall Farm Green Street, WorcesterWR5 3QB
Born January 1937
Director
Appointed N/A
Resigned 17 Jan 1997

GRIZZELL, Mathew Richard

Resigned
Bowden Green, DroitwichWR9 8WZ
Born July 1966
Director
Appointed 02 Jan 2008
Resigned 31 Oct 2009

HALL, David

Resigned
17 Heyville Croft, KenilworthCV8 2SR
Born November 1945
Director
Appointed 17 Nov 1995
Resigned 02 Nov 2007

HILL, Royston Eric

Resigned
Honeysuckle Cottage, Stoke On TrentST7 8HE
Born April 1949
Director
Appointed 12 Jun 2000
Resigned 26 Apr 2011

JONES, David Harold

Resigned
7 Ashford Close, PlymouthPL3 5AG
Born July 1933
Director
Appointed 07 Jun 1993
Resigned 31 Jul 1996

LEE, Kevin

Resigned
Malvern House, WorcesterWR6 5JU
Born May 1941
Director
Appointed N/A
Resigned 30 Apr 2001

LISTER, Steven

Resigned
Cotswold Way, WorcesterWR4 9SW
Born May 1960
Director
Appointed 01 Nov 2013
Resigned 31 Dec 2022

MALIGE, Brigitte Katharina

Resigned
Warndon, Worcester
Born October 1958
Director
Appointed 01 Mar 2000
Resigned 01 Jan 2019

MANSBRIDGE, Shaun

Resigned
Cotswold Way, WorcesterWR4 9SW
Born August 1969
Director
Appointed 01 May 2011
Resigned 31 Dec 2025

MONEY, Arthur Godfrey

Resigned
Enfield 12 Kings End Road, WorcesterWR2 4RA
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 1995

MURDOCH, Robert

Resigned
Cotswold Way, WorcesterWR4 9SW
Born September 1960
Director
Appointed 01 May 2011
Resigned 30 Apr 2025

SOPER, Richard Alfred

Resigned
Cotswold Way, WorcesterWR4 9SW
Born May 1950
Director
Appointed 07 Jun 1993
Resigned 30 Jun 2015

STEADE, David Edwin

Resigned
18 Brook End Lane, WorcesterWR5 3LD
Born October 1948
Director
Appointed 01 Oct 1992
Resigned 31 Jul 2004

WOODS, Clive

Resigned
Bunns Hill House, WorcesterWR5 3EU
Born September 1937
Director
Appointed N/A
Resigned 04 Nov 1992

Persons with significant control

2

1 Active
1 Ceased
North Orbital Road, UxbridgeUB9 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2023
Cotswold Way, WorcesterWR4 9SW

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 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
14 November 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288cChange of Particulars
Legacy
25 October 2003
288cChange of Particulars
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Auditors Resignation Company
2 July 2003
AUDAUD
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Resolution
27 October 1997
RESOLUTIONSResolutions
Auditors Resignation Company
27 October 1997
AUDAUD
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
17 February 1996
288288
Legacy
9 February 1996
288288
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
8 November 1993
287Change of Registered Office
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
30 October 1991
363b363b
Legacy
30 October 1991
363(287)363(287)
Legacy
8 April 1991
288288
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1987
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
224224
Legacy
8 May 1986
288288
Certificate Change Of Name Company
1 May 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1986
NEWINCIncorporation