DANTHERM GROUP LIMITED

DANTHERM GROUP LIMITED

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

    Company NameDANTHERM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02937462
    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 DANTHERM GROUP LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is DANTHERM GROUP LIMITED located?

    Registered Office Address
    Unit 12 Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DANTHERM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANTHERM LIMITEDDec 28, 2017Dec 28, 2017
    CALOREX HEAT PUMPS LIMITEDMar 13, 1995Mar 13, 1995
    NOTSALLOW FIFTY-SEVEN LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for DANTHERM GROUP 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 DANTHERM GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for DANTHERM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Bjarke Brons as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Alan James as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Ian Kenneth Furmidge as a director on Sep 02, 2024

    1 pagesTM01

    Confirmation statement made on May 03, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Statement of capital following an allotment of shares on Dec 12, 2023

    • Capital: GBP 2,181,818
    3 pagesSH01

    Termination of appointment of Lars Brodersen as a director on Nov 30, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed dantherm LIMITED\certificate issued on 31/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2023

    RES15

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Satisfaction of charge 029374620007 in full

    4 pagesMR04

    Satisfaction of charge 029374620008 in full

    4 pagesMR04

    Satisfaction of charge 029374620010 in full

    4 pagesMR04

    Satisfaction of charge 029374620009 in full

    4 pagesMR04

    Satisfaction of charge 029374620011 in full

    4 pagesMR04

    Satisfaction of charge 029374620012 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Statement of capital following an allotment of shares on Sep 21, 2021

    • Capital: GBP 1,181,818
    3 pagesSH01

    Notification of Dantherm Group a/S as a person with significant control on Aug 24, 2021

    2 pagesPSC02

    Appointment of Mr Ian Kenneth Furmidge as a director on May 10, 2021

    2 pagesAP01

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Notification of Dantherm Group As as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Who are the officers of DANTHERM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Alan
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    Director
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    WalesBritishSales Director327606470001
    JESSEN, Jakob Bonde
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    Director
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    DenmarkDanishCompany Director270668360001
    KEMPSTER, Donald John
    The Causeway
    Maldon
    CM9 5PU Essex
    Director
    The Causeway
    Maldon
    CM9 5PU Essex
    EnglandBritishCompany Director172870310001
    FOST, Nigel Charles Philip
    183 Church Lane
    CM7 5SG Braintree
    Essex
    Secretary
    183 Church Lane
    CM7 5SG Braintree
    Essex
    BritishCompany Accountant41967580002
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009610001
    ABEL, Gavin Ellis George
    The Causeway
    Maldon
    CM9 5PU Essex
    Director
    The Causeway
    Maldon
    CM9 5PU Essex
    United KingdomBritishFinance Director107987720001
    AUSTIN, Lee Simon
    The Causeway
    Maldon
    CM9 5PU Essex
    Director
    The Causeway
    Maldon
    CM9 5PU Essex
    EnglandBritishProduction Director167583110001
    BEAUSANG, Brian
    2 Orwell Park
    Rathgar
    IRISH Dublin
    Dublin 6
    Ireland
    Director
    2 Orwell Park
    Rathgar
    IRISH Dublin
    Dublin 6
    Ireland
    IrelandIrishCompany Director102081750001
    BOWEN, Anthony John
    Newmans Farmhouse
    Marsh Road
    CM0 8ND Burnham-On-Crouch
    Essex
    Director
    Newmans Farmhouse
    Marsh Road
    CM0 8ND Burnham-On-Crouch
    Essex
    United KingdomBritishDirector15027470001
    BRODERSEN, Lars
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    Director
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    DenmarkDanishCompany Director268616460001
    BRONS, Bjarke
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    Director
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    DenmarkDanishCfo238089310001
    BUCK, Robert Arthur
    4 Meadow Close
    CM7 5AE Panfield
    Essex
    Director
    4 Meadow Close
    CM7 5AE Panfield
    Essex
    BritishDirector59256420001
    CARRINGTON, Richard James
    Studio Cottage Cherry Green Lane
    Westhill
    SG9 9LD Buntingford
    Hertfordshire
    Director
    Studio Cottage Cherry Green Lane
    Westhill
    SG9 9LD Buntingford
    Hertfordshire
    EnglandBritishEngineer109365790001
    DUER, Torben
    The Causeway
    Maldon
    CM9 5PU Essex
    Director
    The Causeway
    Maldon
    CM9 5PU Essex
    DenmarkDanishPresident & Ceo204969490001
    FOST, Nigel Charles Philip
    183 Church Lane
    CM7 5SG Braintree
    Essex
    Director
    183 Church Lane
    CM7 5SG Braintree
    Essex
    EnglandBritishAccountant41967580002
    FURMIDGE, Ian Kenneth
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    Director
    Galliford Road Industrial Estate
    Heybridge
    CM9 4XD Maldon
    Unit 12
    Essex
    England
    EnglandBritishCompany Director75107450003
    KETTELEY, John Henry Beevor
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    Director
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    United KingdomBritishFinancial Adviser3514610001
    LINDHOLM, Oskar Emanuel
    The Causeway
    Maldon
    CM9 5PU Essex
    Director
    The Causeway
    Maldon
    CM9 5PU Essex
    SwedenSwedishInvestment Director204969750001
    MULLINS, Anthony Patrick, Doctor
    Nutley Lodge
    Seaview Terrace Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    Nutley Lodge
    Seaview Terrace Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrishEngineer37961810003
    MURPHY, Conor Gerard
    42 Trees Road Lower
    Mount Merrion
    IRISH Co Dublin
    Director
    42 Trees Road Lower
    Mount Merrion
    IRISH Co Dublin
    IrelandIrishDirector109320310002
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009600001

    Who are the persons with significant control of DANTHERM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dantherm Group A/S
    Marienlystvej 65
    7800
    Skive
    Registered Office
    Denmark
    Aug 24, 2021
    Marienlystvej 65
    7800
    Skive
    Registered Office
    Denmark
    No
    Legal FormLtd
    Country RegisteredSkive
    Legal AuthorityDanish
    Place RegisteredDenmark
    Registration Number30537939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dantherm Holdings A/S
    Marienlystvej 65
    DK 7800 Skive
    65
    Denmark
    Apr 06, 2016
    Marienlystvej 65
    DK 7800 Skive
    65
    Denmark
    Yes
    Legal FormLimited
    Legal AuthorityDanish Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dantherm Group As
    Marienlystvej
    Skive
    DK7800
    Skive
    1
    Denmark
    Apr 06, 2016
    Marienlystvej
    Skive
    DK7800
    Skive
    1
    Denmark
    No
    Legal FormLimited Company
    Country RegisteredDenmark
    Legal AuthorityDenmark
    Place RegisteredDenmark
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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