The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Ashton, Colin
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    ~ now
    OF - Director → CIF 0
  • 2
    Ashton, Matthew Adam
    Estimating Manage born in November 1980
    Individual (4 offsprings)
    Officer
    2012-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Ashton, Paul Andrew
    Company Director born in December 1974
    Individual (6 offsprings)
    Officer
    2012-06-01 ~ now
    OF - Director → CIF 0
  • 4
    52, Orgreave Drive, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Cottrill, George Walter
    Manager born in July 1952
    Individual (1 offspring)
    Officer
    2015-04-01 ~ 2017-12-06
    OF - Director → CIF 0
    Cottrill, George Walter
    Individual (1 offspring)
    Officer
    2007-09-01 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 2
    Mr Colin Ashton
    Born in April 1949
    Individual (1 offspring)
    Person with significant control
    2016-07-31 ~ 2025-03-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Rose, Tony
    Engineer born in May 1952
    Individual
    Officer
    ~ 2003-01-16
    OF - Director → CIF 0
  • 4
    Mclaughlin, Robert James
    Individual (1 offspring)
    Officer
    2001-11-30 ~ 2001-12-10
    OF - Secretary → CIF 0
    2004-04-02 ~ 2004-04-13
    OF - Secretary → CIF 0
  • 5
    Spurgeon, David
    Individual (3 offsprings)
    Officer
    2001-12-10 ~ 2005-03-25
    OF - Secretary → CIF 0
  • 6
    Tole, Robert John
    Individual
    Officer
    1998-06-01 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 7
    Rose, Helen Shelagh
    Individual
    Officer
    ~ 1992-10-16
    OF - Secretary → CIF 0
  • 8
    Francis, Jeffrey Gordon
    Insulation Engineer born in June 1928
    Individual
    Officer
    ~ 1992-10-16
    OF - Director → CIF 0
  • 9
    Mr Matthew Adam Ashton
    Born in November 1980
    Individual (4 offsprings)
    Person with significant control
    2025-03-28 ~ 2025-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Mr Paul Andrew Ashton
    Born in December 1974
    Individual (6 offsprings)
    Person with significant control
    2025-03-28 ~ 2025-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Addy, Clive Martin
    Individual (1 offspring)
    Officer
    ~ 1998-06-01
    OF - Secretary → CIF 0
  • 12
    Black, James
    Engineer born in March 1945
    Individual (2 offsprings)
    Officer
    ~ 2007-08-08
    OF - Director → CIF 0
    Black, James
    Individual (2 offsprings)
    Officer
    2005-03-25 ~ 2007-08-08
    OF - Secretary → CIF 0
parent relation
Company in focus

POWERTHERM CONTRACT SERVICES LTD.

Previous names
POWERTHERM CONTRACTS INSULATION LIMITED - 2012-09-13
TURNMAX LIMITED - 1989-12-15
Standard Industrial Classification
43290 - Other Construction Installation
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,760,180 GBP2017-10-31
1,729,655 GBP2016-10-31
Investment Property
166,185 GBP2017-10-31
136,350 GBP2016-10-31
Fixed Assets
1,926,365 GBP2017-10-31
1,866,005 GBP2016-10-31
Total Inventories
408,583 GBP2017-10-31
643,661 GBP2016-10-31
Debtors
2,468,217 GBP2017-10-31
1,333,589 GBP2016-10-31
Current
2,328,830 GBP2017-10-31
1,333,589 GBP2016-10-31
Cash at bank and in hand
1,343 GBP2017-10-31
2,736 GBP2016-10-31
Current Assets
2,878,143 GBP2017-10-31
1,979,986 GBP2016-10-31
Net Current Assets/Liabilities
-203,960 GBP2017-10-31
-410,489 GBP2016-10-31
Total Assets Less Current Liabilities
1,722,405 GBP2017-10-31
1,455,516 GBP2016-10-31
Net Assets/Liabilities
1,001,570 GBP2017-10-31
619,801 GBP2016-10-31
Equity
Called up share capital
334 GBP2017-10-31
334 GBP2016-10-31
Revaluation reserve
476,381 GBP2017-10-31
476,871 GBP2016-10-31
Capital redemption reserve
667 GBP2017-10-31
667 GBP2016-10-31
Retained earnings (accumulated losses)
524,188 GBP2017-10-31
141,929 GBP2016-10-31
Equity
1,001,570 GBP2017-10-31
619,801 GBP2016-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,300,000 GBP2017-10-31
1,300,000 GBP2016-10-31
Other
962,692 GBP2017-10-31
879,526 GBP2016-10-31
Property, Plant & Equipment - Gross Cost
2,262,692 GBP2017-10-31
2,179,526 GBP2016-10-31
Property, Plant & Equipment - Other Disposals
Other
-107,935 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Other Disposals
-107,935 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
487,345 GBP2017-10-31
449,871 GBP2016-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
502,512 GBP2017-10-31
449,871 GBP2016-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
15,167 GBP2016-11-01 ~ 2017-10-31
Other
125,376 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
140,543 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-87,902 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-87,902 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
15,167 GBP2017-10-31
Property, Plant & Equipment
Land and buildings
1,284,833 GBP2017-10-31
1,300,000 GBP2016-10-31
Other
475,347 GBP2017-10-31
429,655 GBP2016-10-31
Trade Debtors/Trade Receivables
1,898,794 GBP2017-10-31
1,238,552 GBP2016-10-31
Amount of corporation tax that is recoverable
1,548 GBP2017-10-31
1,548 GBP2016-10-31
Other Debtors
428,488 GBP2017-10-31
93,489 GBP2016-10-31
Bank Borrowings/Overdrafts
Current
189,176 GBP2017-10-31
362,991 GBP2016-10-31
Trade Creditors/Trade Payables
Current
796,455 GBP2017-10-31
684,045 GBP2016-10-31
Corporation Tax Payable
752 GBP2017-10-31
Other Taxation & Social Security Payable
819,314 GBP2017-10-31
454,573 GBP2016-10-31
Other Creditors
Current
1,276,406 GBP2017-10-31
888,866 GBP2016-10-31
Bank Borrowings/Overdrafts
Non-current
433,206 GBP2017-10-31
512,411 GBP2016-10-31
Other Creditors
Non-current
204,461 GBP2017-10-31
150,911 GBP2016-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2017-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-11-01 ~ 2017-10-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
34 shares2017-10-31
Par Value of Share
Class 2 ordinary share
1 GBP2016-11-01 ~ 2017-10-31
Equity
Called up share capital
334 GBP2017-10-31
334 GBP2016-10-31

Related profiles found in government register
  • POWERTHERM CONTRACT SERVICES LTD.
    Info
    POWERTHERM CONTRACTS INSULATION LIMITED - 2012-09-13
    TURNMAX LIMITED - 1989-12-15
    Registered number 02432954
    52 Orgreave Drive, Sheffield S13 9NR
    Private Limited Company incorporated on 1989-10-16 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • POWERTHERM CONTRACT SERVICES LTD
    S
    Registered number 02432954
    52, Orgreave Drive, Sheffield, England, S13 9NR
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 52 Orgreave Drive, Sheffield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    227,788 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2022-10-04 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.