Get an alert when POWERTHERM CONTRACT SERVICES LTD. 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

2027-07-31 (in 1y)

Last filed for 2025-10-31

Confirmation statement due

2027-03-26 (in 10mo)

Last made up 2026-03-12

Watchouts

1 item

Cash

£406K

-65.9% vs 2024

Net assets

£5M

+68.1% vs 2024

Employees

257

-12.3% vs 2024

Profit before tax

£2M

+206.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. POWERTHERM CONTRACT SERVICES LTD. 2012-09-13 → present
  2. POWERTHERM CONTRACTS INSULATION LIMITED 1989-12-15 → 2012-09-13
  3. TURNMAX LIMITED 1989-10-16 → 1989-12-15

Accounts

3-year trend · latest reflected 2025-10-31

Metric Trend 2023-04-302024-04-302025-10-31
Turnover
Operating profit
Profit before tax £650,222£1,992,808
Net profit £516,085£1,839,367
Cash £1,189,592£405,728
Total assets less current liabilities £4,404,354£6,059,167
Net assets £3,045,655£5,119,585
Equity £3,045,655£5,119,585
Average employees 293257
Wages £17,888,639£23,627,960

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

3 active · 12 resigned

Name Role Appointed Born Nationality
ASHTON, Colin Director Apr 1949 British
ASHTON, Matthew Adam Director 2012-06-01 Nov 1980 British
ASHTON, Paul Andrew Director 2012-06-01 Dec 1974 British
Show 12 resigned officers
Name Role Appointed Resigned
ADDY, Clive Martin Secretary 1998-06-01
BLACK, James Secretary 2005-03-25 2007-08-08
COTTRILL, George Walter Secretary 2007-09-01 2023-02-28
MCLAUGHLIN, Robert James Secretary 2004-04-02 2004-04-13
MCLAUGHLIN, Robert James Secretary 2001-11-30 2001-12-10
ROSE, Helen Shelagh Secretary 1992-10-16
SPURGEON, David Secretary 2001-12-10 2005-03-25
TOLE, Robert John Secretary 1998-06-01 2001-11-30
BLACK, James Director 2007-08-08
COTTRILL, George Walter Director 2015-04-01 2017-12-06
FRANCIS, Jeffrey Gordon Director 1992-10-16
ROSE, Tony Director 2003-01-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Powertherm Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-03-29 Active
Mr Paul Andrew Ashton Individual Shares 25–50%, Voting 25–50% 2025-03-28 Ceased 2025-03-29
Mr Matthew Adam Ashton Individual Shares 25–50%, Voting 25–50% 2025-03-28 Ceased 2025-03-29
Mr Colin Ashton Individual Shares 75–100% 2016-07-31 Ceased 2025-03-28

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2026-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-28 AA accounts Accounts with accounts type full PDF
2025-12-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-08 AA01 accounts Change account reference date company current extended PDF
2025-04-04 CH01 officers Change person director company with change date PDF
2025-04-04 CH01 officers Change person director company with change date PDF
2025-04-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-02 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-20 AA accounts Accounts with accounts type group
2024-06-27 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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 2025-10-31 vs 2024-04-30

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