ECONOTHERM (UK) LIMITED

Register to unlock more data on OkredoRegister

ECONOTHERM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06293651

Incorporation date

26/06/2007

Size

Small

Contacts

Registered address

Registered address

Unit F1, Waterton Road, Bridgend CF31 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon12/03/2026
Termination of appointment of Mark Boocock as a director on 2026-02-28
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon09/12/2025
Satisfaction of charge 062936510007 in full
dot icon02/12/2025
Appointment of Mr Gary Wayne Bright as a director on 2025-11-27
dot icon11/09/2025
Termination of appointment of Gerald Marinitsch as a director on 2025-09-04
dot icon22/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon07/04/2025
Accounts for a small company made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Matthew James Farr as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Richard Mark Maertens-Poole as a director on 2025-02-28
dot icon07/08/2024
Termination of appointment of Mark Boocock as a secretary on 2024-08-01
dot icon07/08/2024
Appointment of Ms Lyndall Martin as a secretary on 2024-08-01
dot icon07/08/2024
Appointment of Mr Matthew James Farr as a director on 2024-08-01
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon07/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Appointment of Mr Gerald Marinitsch as a director on 2023-10-12
dot icon28/09/2023
Termination of appointment of Aloysius Henry Gunnewiek as a director on 2023-09-15
dot icon28/09/2023
Termination of appointment of Peter Ronald Menchenton as a director on 2023-09-15
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon20/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Appointment of Mr Peter Ronald Menchenton as a director on 2023-07-04
dot icon05/07/2023
Appointment of Mr Richard Mark Maertens-Poole as a director on 2023-07-04
dot icon05/07/2023
Appointment of Mr Aloysius Henry Gunnewiek as a director on 2023-07-04
dot icon05/07/2023
Termination of appointment of David George Bundred as a director on 2023-07-04
dot icon05/07/2023
Termination of appointment of Christopher Rowlands as a director on 2023-07-04
dot icon04/05/2023
Cessation of Mark Boocock as a person with significant control on 2021-10-08
dot icon04/05/2023
Notification of a person with significant control statement
dot icon14/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Registration of charge 062936510007, created on 2023-02-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon11/08/2020
Termination of appointment of David Huw Jenkins as a secretary on 2020-08-01
dot icon11/08/2020
Appointment of Mr Mark Boocock as a secretary on 2020-08-01
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon26/05/2020
Registration of charge 062936510006, created on 2020-05-19
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Resolutions
dot icon19/02/2020
Termination of appointment of William Emyr Evans as a director on 2020-01-31
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon21/03/2019
Appointment of Mr William Emyr Evans as a director on 2019-03-19
dot icon21/03/2019
Satisfaction of charge 062936510004 in full
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Notification of Mark Boocock as a person with significant control on 2018-06-06
dot icon01/08/2018
Withdrawal of a person with significant control statement on 2018-08-01
dot icon30/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon17/05/2018
Appointment of Mr Christopher Rowlands as a director on 2018-04-16
dot icon17/05/2018
Termination of appointment of Simon Thomas Sprackling as a director on 2018-04-16
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon23/11/2017
Satisfaction of charge 062936510002 in full
dot icon18/10/2017
Satisfaction of charge 062936510005 in full
dot icon18/10/2017
Satisfaction of charge 062936510003 in full
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Director's details changed for Mark Boocock on 2017-07-21
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon12/05/2017
Registration of charge 062936510005, created on 2017-05-11
dot icon31/08/2016
Registration of charge 062936510004, created on 2016-08-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/07/2015
Registration of charge 062936510003, created on 2015-07-22
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/01/2015
Appointment of Simon Thomas Sprackling as a director on 2014-12-10
dot icon15/01/2015
Termination of appointment of Matteo Palena as a director on 2014-12-10
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon08/07/2014
Director's details changed for Mr David George Bundred on 2014-03-27
dot icon23/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/10/2013
Termination of appointment of Ceri Jones as a director
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/04/2013
Registration of charge 062936510002
dot icon04/04/2013
Resolutions
dot icon18/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-10-03
dot icon22/01/2013
Appointment of Matteo Palena as a director
dot icon18/10/2012
Termination of appointment of Dumitru Fetcu as a director
dot icon31/07/2012
Statement of company's objects
dot icon31/07/2012
Resolutions
dot icon05/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon08/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon08/09/2010
Appointment of David Huw Jenkins as a secretary
dot icon08/09/2010
Director's details changed for Mark Boocock on 2010-06-26
dot icon08/09/2010
Director's details changed for Dr Dumitru Fetcu on 2010-06-26
dot icon07/09/2010
Termination of appointment of Mark Boocock as a secretary
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon20/05/2010
Ad 01/07/09\gbp si 1300@1=1300\gbp ic 118700/120000\
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 26/06/09; full list of members
dot icon09/09/2009
Location of register of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from, unit F1 waterton road, waterton, bridgend, mid glamorgan, CF31 3YY
dot icon09/09/2009
Location of debenture register
dot icon04/09/2009
Ad 01/07/09\gbp si 1300@1=1300\gbp ic 118700/120000\
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Director appointed mr ceri marc jones
dot icon07/06/2009
Ad 01/04/09-01/04/09\gbp si 12000@1=12000\gbp ic 106700/118700\
dot icon06/06/2009
Ad 06/04/09-06/04/09\gbp si 500@1=500\gbp ic 106200/106700\
dot icon06/06/2009
Ad 04/02/09-04/02/09\gbp si 8700@1=8700\gbp ic 97500/106200\
dot icon07/05/2009
Gbp nc 110000/120000\18/02/09
dot icon07/05/2009
Gbp nc 100000/110000\13/01/09
dot icon18/03/2009
Registered office changed on 18/03/2009 from, unit F4 waterton road, bridgend, CF31 3YY, wales
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2008
Return made up to 26/06/08; full list of members
dot icon28/08/2008
Location of debenture register
dot icon28/08/2008
Registered office changed on 28/08/2008 from, 3 little orchard, llandaff, cardiff, CF5 2ND
dot icon28/08/2008
Location of register of members
dot icon19/06/2008
Ad 21/01/08\gbp si 4250@1=4250\gbp ic 93252/97502\
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Ad 17/01/08-21/01/08\gbp si 93250@1=93250\gbp ic 2/93252\
dot icon21/02/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon21/02/2008
Nc inc already adjusted 17/01/08
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon22/01/2008
S-div 17/01/08
dot icon17/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon26/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boocock, Mark
Director
26/06/2007 - 28/02/2026
1
Bundred, David George
Director
17/07/2007 - 04/07/2023
21
Doctor Dumitru Fetcu
Director
12/07/2007 - 18/09/2012
2
Menchenton, Peter Ronald
Director
04/07/2023 - 15/09/2023
-
Maertens-Poole, Richard Mark
Director
04/07/2023 - 28/02/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECONOTHERM (UK) LIMITED

ECONOTHERM (UK) LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at Unit F1, Waterton Road, Bridgend CF31 3YY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOTHERM (UK) LIMITED?

toggle

ECONOTHERM (UK) LIMITED is currently Active. It was registered on 26/06/2007 .

Where is ECONOTHERM (UK) LIMITED located?

toggle

ECONOTHERM (UK) LIMITED is registered at Unit F1, Waterton Road, Bridgend CF31 3YY.

What does ECONOTHERM (UK) LIMITED do?

toggle

ECONOTHERM (UK) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ECONOTHERM (UK) LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Mark Boocock as a director on 2026-02-28.