ESAB GROUP (UK) LIMITED
Overview
| Company Name | ESAB GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00275947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESAB GROUP (UK) LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is ESAB GROUP (UK) LIMITED located?
| Registered Office Address | Theobalds Business Park Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESAB GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESAB LIMITED | May 16, 1933 | May 16, 1933 |
What are the latest accounts for ESAB GROUP (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESAB GROUP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for ESAB GROUP (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on Nov 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of David Todd as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Paul Kisby as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Director's details changed for Gary Paul Kisby on Nov 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Edwin Mansell on Nov 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Esab Holdings Limited as a person with significant control on Sep 29, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ESAB GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United States | British | 284871020001 | |||||||||
| MANSELL, Christopher Edwin | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | England | British | 161649280001 | |||||||||
| TODD, David | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United Kingdom | British | 307793640001 | |||||||||
| BURTON, Jonathan David | Secretary | 322 High Holborn WC1V 7PB London 6th Floor | 157428720001 | |||||||||||
| DUHIG, Melanie | Secretary | 322 High Holborn WC1V 7PB London 6th Floor | British | 153468750001 | ||||||||||
| GIBSON, David John Armstrong | Secretary | 322 High Holborn WC1V 7PB London 6th Floor | British | 29148620002 | ||||||||||
| MACLEOD, Roderick | Secretary | 15 Brookfields Stebbing CM6 3SA Dunmow Essex | British | 14465110001 | ||||||||||
| STEBBINGS, Paul | Secretary | 322 High Holborn WC1V 7PB London 6th Floor | British | 136708250001 | ||||||||||
| THOMAS, Walter Joe, Dr | Secretary | 1 Wey Lane HP5 1JH Chesham Wey Cottage Buckinghamshire | British | 95890290002 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| DODD, Peter Gerald | Director | 322 High Holborn WC1V 7PB London 6th Floor | England | British | 17165960002 | |||||||||
| EGAN, David John | Director | Floor 322 High Holborn WC1V 7PB London 6th England England | United Kingdom | British | 324778100001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| GIBSON, David John Armstrong | Director | Horseshoe Hill Upshire EN9 3SL Essex Warlies Park House United Kingdom | Switzerland | British | 29148620003 | |||||||||
| KISBY, Gary Paul | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 138839570001 | |||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| MACLEOD, Roderick | Director | 15 Brookfields Stebbing CM6 3SA Dunmow Essex | England | British | 14465110001 | |||||||||
| MURRAY, Thomas Anthony | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | England | British | 198214500001 | |||||||||
| PATEY, John | Director | Millfield House Selby Road YO19 6QP Riccall York | British | 85245720001 | ||||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 162847810001 | |||||||||
| STOCKWELL, Andrew James | Director | Floor 322 High Holborn WC1V 7PB London 7th United Kingdom | England | British | 79587890002 | |||||||||
| TEMPLEMAN, Jonathan | Director | 46 Harewell Way MK43 7DY Harrold Bedfordshire | United Kingdom | British | 101947070001 | |||||||||
| WILKINSON, John Graham | Director | 4 Grange Court Road AL5 1BY Harpenden Hertfordshire | United Kingdom | British | 14465150001 |
Who are the persons with significant control of ESAB GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esab Holdings Limited | Apr 06, 2016 | High Holborn WC1V 7PB London 6th Floor 322 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0