Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mechatherm International Limited
Mechatherm International Limited is an active company incorporated on 9 May 1973 with the registered office located in Cradley Heath, West Midlands. Mechatherm International Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01112880
Private limited company
Age
52 years
Incorporated
9 May 1973
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
12 February 2025
(9 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Mechatherm International Limited
Contact
Update Details
Address
Haden House
Waterfall Lane Trading Estate
Cradley Heath
West Midlands
B64 6PU
England
Address changed on
11 Dec 2023
(1 year 11 months ago)
Previous address was
, Hampshire House, High Street, Kingswinford, West Midlands, DY6 8AW
Companies in B64 6PU
Telephone
01384279132
Email
Available in Endole App
Website
Mechatherm.com
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Alan Robert Burrows
Director • Secretary • Accountant • British • Lives in England • Born in Dec 1965
Andrew Frederick Riley
Director • British • Lives in England • Born in Feb 1959
Christopher Bryan Emes
Director • British • Lives in England • Born in Aug 1956
Mark Andrew Allen
Director • British • Lives in England • Born in May 1976
Stuart Keith Allen
Director • Mechanical Engineer • British • Lives in England • Born in Dec 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aluminium Federation Limited
Mark Andrew Allen is a mutual person.
Active
Thermech Engineering Ltd
Stuart Keith Allen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£3.07M
Decreased by £5.65M (-65%)
Turnover
£23.4M
Increased by £14.42M (+161%)
Employees
79
Increased by 8 (+11%)
Total Assets
£9.59M
Decreased by £1.6M (-14%)
Total Liabilities
-£10.83M
Increased by £1.67M (+18%)
Net Assets
-£1.25M
Decreased by £3.27M (-162%)
Debt Ratio (%)
113%
Increased by 31.08% (+38%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
1 Month Ago on 8 Oct 2025
Full Accounts Submitted
2 Months Ago on 27 Aug 2025
Alan Robert Burrows Resigned
3 Months Ago on 31 Jul 2025
Alan Robert Burrows Resigned
3 Months Ago on 31 Jul 2025
Stuart Keith Allen Resigned
3 Months Ago on 24 Jul 2025
New Charge Registered
5 Months Ago on 28 May 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Platinum Equity Holdings Ltd (PSC) Appointed
1 Year Ago on 12 Oct 2024
Get Alerts
Get Credit Report
Discover Mechatherm International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 28 February 2025 to 30 April 2025
Submitted on 8 Oct 2025
Full accounts made up to 29 February 2024
Submitted on 27 Aug 2025
Termination of appointment of Alan Robert Burrows as a director on 31 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Alan Robert Burrows as a secretary on 31 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Stuart Keith Allen as a director on 24 July 2025
Submitted on 24 Jul 2025
Registration of charge 011128800014, created on 28 May 2025
Submitted on 2 Jun 2025
Registration of charge 011128800013, created on 31 March 2025
Submitted on 2 Apr 2025
Registration of charge 011128800012, created on 26 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Cessation of Christopher Bryan Emes as a person with significant control on 12 October 2024
Submitted on 12 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs