ESAB GROUP (UK) LIMITED

ESAB GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESAB GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00275947
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ESAB GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESAB LIMITEDMay 16, 1933May 16, 1933

    What are the latest accounts for ESAB GROUP (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESAB GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for ESAB GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of David Todd as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Gary Paul Kisby as a director on Apr 03, 2023

    1 pagesTM01

    Director's details changed for Gary Paul Kisby on Nov 01, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Edwin Mansell on Nov 01, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Change of details for Esab Holdings Limited as a person with significant control on Sep 29, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Who are the officers of ESAB GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United StatesAmerican263196560001
    JOHNSON, Kevin
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United StatesBritish284871020001
    MANSELL, Christopher Edwin
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    EnglandBritish161649280001
    TODD, David
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United KingdomBritish307793640001
    BURTON, Jonathan David
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    157428720001
    DUHIG, Melanie
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    British153468750001
    GIBSON, David John Armstrong
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    British29148620002
    MACLEOD, Roderick
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    Secretary
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    British14465110001
    STEBBINGS, Paul
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    6th Floor
    British136708250001
    THOMAS, Walter Joe, Dr
    1
    Wey Lane
    HP5 1JH Chesham
    Wey Cottage
    Buckinghamshire
    Secretary
    1
    Wey Lane
    HP5 1JH Chesham
    Wey Cottage
    Buckinghamshire
    British95890290002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    DODD, Peter Gerald
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    EnglandBritish17165960002
    EGAN, David John
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    United KingdomBritish324778100001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    GIBSON, David John Armstrong
    Horseshoe Hill
    Upshire
    EN9 3SL Essex
    Warlies Park House
    United Kingdom
    Director
    Horseshoe Hill
    Upshire
    EN9 3SL Essex
    Warlies Park House
    United Kingdom
    SwitzerlandBritish29148620003
    KISBY, Gary Paul
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish138839570001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    MACLEOD, Roderick
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    Director
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    EnglandBritish14465110001
    MURRAY, Thomas Anthony
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    EnglandBritish198214500001
    PATEY, John
    Millfield House
    Selby Road
    YO19 6QP Riccall
    York
    Director
    Millfield House
    Selby Road
    YO19 6QP Riccall
    York
    British85245720001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican162847810001
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    TEMPLEMAN, Jonathan
    46 Harewell Way
    MK43 7DY Harrold
    Bedfordshire
    Director
    46 Harewell Way
    MK43 7DY Harrold
    Bedfordshire
    United KingdomBritish101947070001
    WILKINSON, John Graham
    4 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    4 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    United KingdomBritish14465150001

    Who are the persons with significant control of ESAB GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United Kingdom
    Apr 06, 2016
    High Holborn
    WC1V 7PB London
    6th Floor 322
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01687590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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