Background WavePink WaveYellow Wave

INDUCTOTHERM GROUP EUROPE LIMITED (02513425)

INDUCTOTHERM GROUP EUROPE LIMITED (02513425) is an active UK company. incorporated on 19 June 1990. with registered office in Worcestershire. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. INDUCTOTHERM GROUP EUROPE LIMITED has been registered for 35 years. Current directors include RAFFNER, Bernard Maurice.

Company Number
02513425
Status
active
Type
ltd
Incorporated
19 June 1990
Age
35 years
Address
The Furlong, Worcestershire, WR9 9AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
RAFFNER, Bernard Maurice
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTOTHERM GROUP EUROPE LIMITED

INDUCTOTHERM GROUP EUROPE LIMITED is an active company incorporated on 19 June 1990 with the registered office located in Worcestershire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. INDUCTOTHERM GROUP EUROPE LIMITED was registered 35 years ago.(SIC: 64202)

Status

active

Active since 35 years ago

Company No

02513425

LTD Company

Age

35 Years

Incorporated 19 June 1990

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

INDUCTOTHERM INDUSTRIES EUROPE LIMITED
From: 11 January 1991To: 5 September 2003
HAVENGORE LIMITED
From: 19 June 1990To: 11 January 1991
Contact
Address

The Furlong Droitwich Worcestershire, WR9 9AH,

Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Mar 10
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jan 16
Capital Update
Apr 16
Director Left
Jun 18
Director Left
Apr 25
Director Left
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RAFFNER, Bernard Maurice

Active
The Furlong, WorcestershireWR9 9AH
Born April 1947
Director
Appointed 18 Jun 2013

FLETCHER, John Frederick

Resigned
Hiraeth, DroitwichWR9 8UY
Secretary
Appointed 08 Dec 1997
Resigned 31 May 2016

HITCHINER, Christopher David

Resigned
Dunan House, HerefordHR2 9SF
Secretary
Appointed 03 Nov 2003
Resigned 21 Jun 2018

HUNT, David James

Resigned
Hunters Lodge Barn Lane, EveshamWR11 6UR
Secretary
Appointed N/A
Resigned 08 Dec 1997

DOYON, Gary Anthony

Resigned
The Furlong, WorcestershireWR9 9AH
Born January 1959
Director
Appointed 28 Jul 2009
Resigned 03 Apr 2025

FEIL, Steven Craig

Resigned
The Furlong, WorcestershireWR9 9AH
Born July 1961
Director
Appointed 30 Jun 2014
Resigned 01 Nov 2025

HAWKINS, Graham Edmund

Resigned
74 Ravenhurst Road, BirminghamB17 9SP
Born August 1945
Director
Appointed 31 Mar 1993
Resigned 01 Jan 2016

HITCHINER, Christopher David

Resigned
Dunan House, HerefordHR2 9SF
Born February 1954
Director
Appointed 17 Jan 2005
Resigned 14 Oct 2017

MANLEY, Frank

Resigned
103 Pine Cone Tr, Medford08055
Born October 1946
Director
Appointed 03 Aug 1998
Resigned 30 Jun 2014

MORTIMER, John Herbert

Resigned
19 Littlejohn, Medford
Born May 1944
Director
Appointed N/A
Resigned 01 Jan 2010

PERKS, John Stanley

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

ROWAN, Henry Madison

Resigned
Bridgetown Pike, Upper Holland
Born December 1923
Director
Appointed N/A
Resigned 11 May 2015

Persons with significant control

1

Mrs Virginia Rowan Smith

Active
The Furlong, WorcestershireWR9 9AH
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
SH20SH20
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Resolution
15 January 2015
RESOLUTIONSResolutions
Auditors Resignation Company
5 November 2014
AUDAUD
Auditors Resignation Company
21 October 2014
AUDAUD
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Miscellaneous
3 June 2013
MISCMISC
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Group
10 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 June 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
16 December 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Accounts With Accounts Type Full Group
4 January 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Legacy
16 October 1991
88(2)R88(2)R
Legacy
10 July 1991
123Notice of Increase in Nominal Capital
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
363b363b
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
13 February 1991
224224
Certificate Change Of Name Company
10 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1991
287Change of Registered Office
Incorporation Company
19 June 1990
NEWINCIncorporation