Get an alert when INDUCTOTHERM HEATING & WELDING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-10-01 (in 5mo)

Last made up 2025-09-17

Watchouts

None on the register

Cash

£4M

+32.6% vs 2024

Net assets

£9M

-0.9% vs 2024

Employees

62

-1.6% vs 2024

Profit before tax

£896K

+6.6% vs 2024

Name history

Renamed 4 times since incorporation

  1. INDUCTOTHERM HEATING & WELDING LIMITED 2011-06-15 → present
  2. INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED 2007-01-02 → 2011-06-15
  3. THERMATOOL EUROPE LIMITED 1988-11-04 → 2007-01-02
  4. THERMATOOL (U.K.) LIMITED 1987-04-01 → 1988-11-04
  5. INDUCTRON LIMITED 1971-06-09 → 1987-04-01

Accounts

3-year trend · latest reflected 2025-12-31

Metric Trend 2023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax £840,610£895,797
Net profit £653,826£809,033
Cash £2,657,922£3,523,715
Total assets less current liabilities £9,639,361£9,231,544
Net assets £8,766,232£8,687,703
Equity £8,766,232£8,687,703
Average employees 6362
Wages £3,158,130£3,039,148

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 24 resigned

Name Role Appointed Born Nationality
WOOD, Adrian John Secretary 2026-04-01
NALLEN, Michael Anthony Director 2023-11-21 Jul 1960 American
PRABHU, Satyen Director 2024-10-09 Oct 1961 American
WATERS, Mark Jon Director 2024-10-09 Nov 1976 British
WOOD, Adrian John Director 2022-07-01 Aug 1968 British
Show 24 resigned officers
Name Role Appointed Resigned
BRIGGS, Christopher Charles Secretary 1999-11-09 2004-05-20
FLOWERS, Lynda Ann Secretary 1999-02-05 1999-11-02
HITCHINER, Christopher David Secretary 2010-01-28 2017-07-14
JOHNSON, Patricia Mabel Secretary 1999-02-05
LOFTUS, Desmond Martin Peter Secretary 2004-05-20 2010-01-28
MARGETTS, Susan Caroline Secretary 2018-03-01 2026-04-01
ALBERT, Walter Bernard Director 2009-10-29 2013-04-02
BALLER, Anthony Director 2010-03-01 2018-04-27
BASKERVILLE, Stephen William Director 2007-01-01 2013-04-22
BOND, Peter Alan Director 1999-10-01 2001-05-11
DOYON, Gary Anthony Director 1999-08-30 2024-07-01
EVANS, Michael Barry Director 2001-09-27
HAWKINS, Graham Edmund Director 2004-02-02 2015-01-01
HINE, Wayne Director 2015-05-01 2024-04-08
HITCHINER, Christopher David Director 2009-07-31 2017-07-14
HOOPER, John Henry Director 2002-12-16 2004-03-25
MORIN, Theodore Joseph Director 1999-06-30
MORTIMER, Herbert John Director 2001-09-11 2010-03-01
RAFFNER, Bernard Maurice Director 2013-03-20 2024-07-01
ROWAN, Henry Madison Director 2009-03-17 2015-07-20
SMITH, Virginia Rowan Director 2011-10-25 2023-06-29
TAYLOR, John Director 2018-04-30 2022-06-30
WALLACE, Paul Director 2009-10-23
WHISKEN, Michael Director 2007-01-01 2013-04-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Virginia Rowan Smith Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-06-29
Mrs Virginia Rowan Smith Individual Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2026-04-01 AP03 officers Appoint person secretary company with name date PDF
2026-04-01 TM02 officers Termination secretary company with name termination date PDF
2026-03-25 AA accounts Accounts with accounts type full PDF
2025-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-24 AA accounts Accounts with accounts type full
2024-10-09 AP01 officers Appoint person director company with name date PDF
2024-10-09 AP01 officers Appoint person director company with name date PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-31 AA accounts Accounts with accounts type full
2024-07-25 TM01 officers Termination director company with name termination date PDF
2024-07-25 TM01 officers Termination director company with name termination date PDF
2024-07-10 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2024-06-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF
2023-11-24 AP01 officers Appoint person director company with name date PDF
2023-10-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-19 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page