Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELTHERM UK LIMITED
Company Information for

ELTHERM UK LIMITED

2 COMMUNICATIONS ROAD, GREENHAM BUSINESS PARK, NEWBURY, BERKSHIRE, RG19 6AB,
Company Registration Number
01361204
Private Limited Company
Active

Company Overview

About Eltherm Uk Ltd
ELTHERM UK LIMITED was founded on 1978-04-04 and has its registered office in Newbury. The organisation's status is listed as "Active". Eltherm Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELTHERM UK LIMITED
 
Legal Registered Office
2 COMMUNICATIONS ROAD
GREENHAM BUSINESS PARK
NEWBURY
BERKSHIRE
RG19 6AB
Other companies in RG14
 
Previous Names
E. BRAUDE (ELECTROHEAT) LIMITED17/09/2010
E. BRAUDE (TUBES) LIMITED17/09/2009
Filing Information
Company Number 01361204
Company ID Number 01361204
Date formed 1978-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB108229332  
Last Datalog update: 2024-04-06 18:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELTHERM UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES COWPER SERVICES LIMITED   JAMES COWPER TRUSTEES LIMITED   JC PAYROLL SERVICES LIMITED   KRESTON JAMES COWPER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELTHERM UK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NEFF
Director 2012-10-24
DAVID JAMES SNOXHILL
Director 2008-02-06
PETER JOHN STONE
Director 2018-01-01
FRANK VON DER HEYDEN
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT BREIT
Director 2010-09-21 2013-06-11
CHRISTOPHER JOHN OSBORNE
Director 2012-04-16 2013-05-01
DENIS MOTT
Company Secretary 2008-12-24 2012-10-30
FRANK STEWART TERDREY
Company Secretary 2003-11-03 2008-12-24
DENNIS HERBERT WELSBY
Director 1991-06-25 2007-07-27
JOHN SOPHOCLES MACK
Company Secretary 1991-06-25 2003-03-19
JOHN SOPHOCLES MACK
Director 1991-06-25 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES SNOXHILL LIBERTA (SANDHURST) LIMITED Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2018-06-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-02-27DIRECTOR APPOINTED MR. MARK JONATHAN REAN WOOD
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STONE
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VON DER HEYDEN
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-03-02PSC08Notification of a person with significant control statement
2022-03-02PSC07CESSATION OF DAVID JAMES SNOXHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SNOXHILL
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SNOXHILL
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29AP01DIRECTOR APPOINTED MR DANIEL EICHERT
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEFF
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-23CH01Director's details changed for Mr Peter John Stone on 2020-06-01
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-24CH01Director's details changed for Mr David James Snoxhill on 2019-06-01
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR PETER JOHN STONE
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES SNOXHILL
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-17AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-20AR0109/06/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Mr Frank Von Der Heyden on 2015-07-19
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06RES01ADOPT ARTICLES 06/01/15
2015-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06SH08Change of share class name or designation
2014-12-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-20AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013612040001
2013-07-08AR0109/06/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Mr Herbert Breit on 2012-06-10
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BREIT
2013-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSBORNE
2013-04-16AP01DIRECTOR APPOINTED MR ALEXANDER NEFF
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY DENIS MOTT
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM LIBERTA HOUSE SCOTLAND HILL SANDHURST BERKSHIRE GU47 8JR ENGLAND
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0109/06/12 FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN OSBORNE
2011-07-25AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-07-12AR0109/06/11 FULL LIST
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-20AP01DIRECTOR APPOINTED MR FRANK VON DER HEYDEN
2010-10-20AP01DIRECTOR APPOINTED MR HERBERT BREIT
2010-09-30SH0121/09/10 STATEMENT OF CAPITAL GBP 100000
2010-09-24RES01ADOPT ARTICLES 20/09/2010
2010-09-17RES15CHANGE OF NAME 10/09/2010
2010-09-17CERTNMCOMPANY NAME CHANGED E. BRAUDE (ELECTROHEAT) LIMITED CERTIFICATE ISSUED ON 17/09/10
2010-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-07AR0109/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SNOXHILL / 09/06/2010
2010-04-01AA31/10/09 PARTIAL EXEMPTION
2009-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-15CERTNMCOMPANY NAME CHANGED E. BRAUDE (TUBES) LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-07-03363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-02190LOCATION OF DEBENTURE REGISTER
2009-07-02353LOCATION OF REGISTER OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM LIBERTA HOUSE SCOTLAND HILL SANDHURST BERKSHIRE GU47 8JR
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-19288aSECRETARY APPOINTED DENIS MOTT
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY FRANK TERDREY
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SNOXHILL / 02/07/2008
2008-07-02363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-11288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-06-30363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-10288aNEW SECRETARY APPOINTED
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-09363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-26363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-23363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-09363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-06-19363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables




Licences & Regulatory approval
We could not find any licences issued to ELTHERM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELTHERM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELTHERM UK LIMITED

Intangible Assets
Patents
We have not found any records of ELTHERM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELTHERM UK LIMITED
Trademarks
We have not found any records of ELTHERM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELTHERM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27320 - Manufacture of other electronic and electric wires and cables) as ELTHERM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELTHERM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELTHERM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELTHERM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.