Background WavePink WaveYellow Wave

THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED (09473112)

THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED (09473112) is an active UK company. incorporated on 5 March 2015. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include DOYLE, Martin James, TEMPLE, John Alan, THOMAS, Graeme.

Company Number
09473112
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
Unit 16, Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOYLE, Martin James, TEMPLE, John Alan, THOMAS, Graeme
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED

THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09473112

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE ENGINEERING TECHNOLOGY GROUP LIMITED
From: 17 December 2015To: 21 July 2022
TWP (NEWCO) 147 LIMITED
From: 5 March 2015To: 17 December 2015
Contact
Address

Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

Rhode House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG
From: 15 November 2015To: 13 January 2017
41 Church Street Birmingham B3 2RT England
From: 5 March 2015To: 15 November 2015
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
May 15
Funding Round
Jun 15
Director Joined
Feb 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Jun 19
Funding Round
Oct 20
Director Joined
Jan 24
Director Left
Mar 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOYLE, Martin James

Active
Loxley Road, WarwickCV35 9JY
Born August 1973
Director
Appointed 18 May 2015

TEMPLE, John Alan

Active
Loxley Road, WarwickCV35 9JY
Born January 1956
Director
Appointed 18 May 2015

THOMAS, Graeme

Active
Loxley Road, WarwickCV35 9JY
Born August 1967
Director
Appointed 29 Jan 2024

MAHER, Adam Antony

Resigned
Loxley Road, WarwickCV35 9JY
Born February 1973
Director
Appointed 02 Feb 2016
Resigned 06 Mar 2026

MORROW, George Thomas Woodroofe

Resigned
Loxley Road, WarwickCV35 9JY
Born July 1952
Director
Appointed 18 May 2015
Resigned 02 Jun 2019

O'HARA, Gareth Thomas

Resigned
Church Street, BirminghamB3 2RT
Born December 1965
Director
Appointed 05 Mar 2015
Resigned 18 May 2015

PARKIN, Jeremy Basil

Resigned
Church Street, BirminghamB3 2RT
Born November 1960
Director
Appointed 05 Mar 2015
Resigned 18 May 2015

Persons with significant control

2

Mr John Alan Temple

Active
Loxley Road, WarwickCV35 9JY
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin James Doyle

Active
Loxley Road, WarwickCV35 9JY
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2022
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Resolution
24 October 2020
RESOLUTIONSResolutions
Memorandum Articles
24 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
16 October 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Incorporation Company
5 March 2015
NEWINCIncorporation