EUROTHERM HOLDINGS LIMITED

EUROTHERM HOLDINGS LIMITED

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

    Company NameEUROTHERM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01223911
    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 EUROTHERM HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EUROTHERM HOLDINGS LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROTHERM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROTHERM PLCMay 01, 1992May 01, 1992
    EUROTHERM INTERNATIONAL P.L.C.Aug 22, 1975Aug 22, 1975

    What are the latest accounts for EUROTHERM HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROTHERM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for EUROTHERM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with updates

    4 pagesCS01

    Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 04, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 04, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Apr 04, 2022 with updates

    4 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 04, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Apr 04, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 04, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 04, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    legacy

    1 pagesSH20

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Jan 12, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    Who are the officers of EUROTHERM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1223911
    75491680003
    WHITAKER, Jacqueline Yvette
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish,AustralianChief Financial Officer Uk&I334111840001
    BRADLEY, Peter Derek
    Shalfords
    Old Barn Drive Capel
    RH5 5LQ Dorking
    Surrey
    Secretary
    Shalfords
    Old Barn Drive Capel
    RH5 5LQ Dorking
    Surrey
    British7981500001
    BIDDLE, Robert Martin
    Chiddinghurst
    Chiddingstone
    TN8 7AN Edenbridge
    Kent
    Director
    Chiddinghurst
    Chiddingstone
    TN8 7AN Edenbridge
    Kent
    BritishCompany Director8098130001
    BRADLEY, Peter Derek
    Shalfords
    Old Barn Drive Capel
    RH5 5LQ Dorking
    Surrey
    Director
    Shalfords
    Old Barn Drive Capel
    RH5 5LQ Dorking
    Surrey
    BritishChartered Accountant7981500001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor & Company Secretary28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    BritishSolicitor3097780001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritishExecutive72637920001
    DELBRIDGE, Richard
    48 Downshire Hill
    NW3 1NX London
    Director
    48 Downshire Hill
    NW3 1NX London
    BritishConsultant10528830001
    GORLIN, Ronald Vladimir
    125 Portland Road
    W11 4LW London
    Director
    125 Portland Road
    W11 4LW London
    BritishCompany Director3470810001
    HANN, James, Sir
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    Director
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    BritishDirector49051030001
    HARTNETT, James Arthur
    Belmoredean
    Maplehurst Road West Grinstead
    RH13 6RN Horsham
    West Sussex
    Director
    Belmoredean
    Maplehurst Road West Grinstead
    RH13 6RN Horsham
    West Sussex
    BritishCompany Director27331640001
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor, 40
    United KingdomBritishSolicitor77283810003
    HULTMAN, Claes Arthur
    Watersteps 9 Oakwood Road
    Wentworth
    GU25 4RZ Virginia Water
    Surrey
    Director
    Watersteps 9 Oakwood Road
    Wentworth
    GU25 4RZ Virginia Water
    Surrey
    SwedishChief Executive Officer And Ma36998290001
    JERRAM, Jeremy James
    Barncroft Way
    AL1 5QZ St Albans
    5
    Hertfordshire
    Director
    Barncroft Way
    AL1 5QZ St Albans
    5
    Hertfordshire
    EnglandBritishDirector9596390001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritishAccountant85777080001
    LEONARD, Jack Lawrence, Dr
    Downs Edge Stable Lane
    Findon
    BN14 0RR Worthing
    West Sussex
    Director
    Downs Edge Stable Lane
    Findon
    BN14 0RR Worthing
    West Sussex
    BritishCompany Director7981540001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrenchChief Financial Officer Uk & I285147660002
    SARNEY, George William, Dr
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Director
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Us CitizenCompany Executive53924890002
    SMITH, Kevin Charles
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    United KingdomBritishAccountant136922200001
    TAYLOR, Sidney
    Tivoli Lodge
    Tivoli Road The Park
    GL50 2TG Cheltenham
    Gloucestershire
    Director
    Tivoli Lodge
    Tivoli Road The Park
    GL50 2TG Cheltenham
    Gloucestershire
    EnglandBritishCompany Director11286360002
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritishAccountant31354400001
    TOMKINS, Peter John
    Beech Tree Corner
    Georges Lane
    RH20 3JH Storrington
    West Sussex
    Director
    Beech Tree Corner
    Georges Lane
    RH20 3JH Storrington
    West Sussex
    BritishCompany Director29745690003
    WADE, Peter Aidan, Doctor
    Sundial House The Alley
    Church Street Amberley
    BN18 9NG Arundel
    West Sussex
    Director
    Sundial House The Alley
    Church Street Amberley
    BN18 9NG Arundel
    West Sussex
    BritishCompany Director27139160001
    WILLIAMS, Rhys John
    144a Kenilworth Road
    CV4 7AP Coventry
    West Midlands
    Director
    144a Kenilworth Road
    CV4 7AP Coventry
    West Midlands
    EnglandBritishNon Executive Director3245970001
    YURKO, Allen Michael
    4 Collingham Gardens
    SW5 0HW London
    Director
    4 Collingham Gardens
    SW5 0HW London
    UsChief Executive36110300008

    Who are the persons with significant control of EUROTHERM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00478575
    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 holds 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