ESAB HOLDINGS LIMITED
Overview
| Company Name | ESAB HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01687590 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ESAB HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESAB GROUP LIMITED | Sep 05, 2002 | Sep 05, 2002 |
| ESAB HOLDINGS LIMITED | Dec 17, 1982 | Dec 17, 1982 |
What are the latest accounts for ESAB HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 | 28 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sarah Elizabeth Disley-Adkins as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Francis Atkins as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Kevin Francis Atkins 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 | 29 pages | AA | ||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Michael Hix as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Cast Limited as a person with significant control on Sep 29, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Daniel Alexis Pryor as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Michael Hix as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Hix as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of Daniel Alexis Pryor as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Appointment of Mr Kevin Johnson as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Who are the officers of ESAB HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DISLEY-ADKINS, Sarah Elizabeth | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom | United Kingdom | British | 319597830001 | |||||||||
| 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 | |||||||||
| BURTON, Jonathan David | Secretary | 322 High Holborn WC1V 7PB London 6th Floor England | 157397180001 | |||||||||||
| DUHIG, Melanie | Secretary | 6th Floor 322 High Holborn WC1V 7PB London England United Kingdom | British | 153156000001 | ||||||||||
| GIBSON, David John Armstrong | Secretary | 15 Lanthorn Close EN10 7NR Broxbourne Hertfordshire | British | 29148620002 | ||||||||||
| GILES, Nicholas David Martin | Secretary | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | British | 140922230001 | ||||||||||
| GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 134101760001 | ||||||||||
| IVES, Deborah Ann | Secretary | Stoke Gate West End Lane SL2 4LZ Stoke Poges Buckinghamshire | British | 61720060002 | ||||||||||
| MACLEOD, Roderick | Secretary | 15 Brookfields Stebbing CM6 3SA Dunmow Essex | British | 14465110001 | ||||||||||
| STANSBURY, John | Secretary | 1 Claver Drive SL5 7JU Ascot Berkshire | British | 112679940001 | ||||||||||
| 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 | ||||||||||
| ADAMS, Mogamad Nazmie | Director | 322 High Holborn WC1V 7PB London 6th Floor | United Kingdom | South African | 138388280002 | |||||||||
| ANDERSSON, Lars-Erik | Director | C/O Esab Ab Box 8004 Gothenburg S 402 77 FOREIGN Sweden | Swedish | 41735600002 | ||||||||||
| ATKINS, Kevin Francis | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex United Kingdom | United Kingdom | British | 194837790001 | |||||||||
| BACKMAN, Lars-Erik Anders | Director | Billdals Almvag 5 42738 Billdall FOREIGN Sweden | Swedish | 41735470002 | ||||||||||
| 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 | |||||||||
| COLGAN, Brendan James | Director | Floor 322 High Holborn WC1V 7PB London 6th England England | United Kingdom | British | 161766180001 | |||||||||
| DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 81474420002 | |||||||||
| DODD, Peter Gerald | Director | 322 High Holborn WC1V 7PB London 6th Floor | England | British | 17165960002 | |||||||||
| DODD, Peter Gerald | Director | The Hawthorns Miller Place SL9 7QQ Gerrards Cross Buckinghamshire | England | British | 17165960002 | |||||||||
| EDKINS, Anthony James | Director | 149 Tooting Bec Road SW17 8BW London | England | British | 122349680001 | |||||||||
| EGAN, David John | Director | 322 High Holborn WC1V 7PB London 6th Floor | United Kingdom | British | 324778100001 | |||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| FOSTER, Michael George | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 44786890004 | |||||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||||||
| GIBSON, David John Armstrong | Director | 15 Lanthorn Close EN10 7NR Broxbourne Hertfordshire | United Kingdom | British | 29148620002 | |||||||||
| GUSTAFSSON, Ronald Ingmar | Director | Fogelmarksvagen 27 Vastra Frolunda 42167 Sweden | Swedish | 62435820001 | ||||||||||
| HANNAH, Martin Hamilton | Director | 8 Damson Way AL4 9XU St Albans Hertfordshire | England | British | 165230290001 | |||||||||
| HIX, Christopher Michael | Director | National Business Parkway 5th Floor 20701 Annapolis Junction 420 Maryland United States | United States | American | 283720490001 | |||||||||
| HIX, Christopher Michael | Director | National Business Parkway 5th Floor 20701 Annapolis Junction 420 Maryland United States | United States | American | 128008260001 | |||||||||
| HOGLUND, Raymond C | Director | 3195 Cypress Pond Pass Duluth Ga 30097 Usa | American | 60434050002 |
Who are the persons with significant control of ESAB HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cast 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