POWERTHERM CONTRACT SERVICES LTD.
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.
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
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
-
3 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- POWERTHERM CONTRACT SERVICES LTD. 2012-09-13 → present
- POWERTHERM CONTRACTS INSULATION LIMITED 1989-12-15 → 2012-09-13
- TURNMAX LIMITED 1989-10-16 → 1989-12-15
Net assets
3-year trend · vs Industrials median
Accounts
3-year trend · latest reflected 2025-10-31
| Metric | Trend | 2023-04-30 | 2024-04-30 | 2025-10-31 |
|---|---|---|---|---|
| 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 | — | 293 | 257 | |
| 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 | |
| 2026-01-28 | AA | accounts | Accounts with accounts type full | |
| 2025-12-29 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-12-29 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-05-08 | AA01 | accounts | Change account reference date company current extended | |
| 2025-04-04 | CH01 | officers | Change person director company with change date | |
| 2025-04-04 | CH01 | officers | Change person director company with change date | |
| 2025-04-04 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-04 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-04 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-04-02 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-02 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-04-02 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-03-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-01-20 | AA | accounts | Accounts with accounts type group | |
| 2024-06-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-04 | AA | accounts | Accounts with accounts type group |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 7
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
-65.9%
£1,189,592 £405,728
-
Net assets
+68.1%
£3,045,655 £5,119,585
-
Employees
-12.3%
293 257
-
Profit before tax
+206.5%
£650,222 £1,992,808
-
Wages
+32.1%
£17,888,639 £23,627,960
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