ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ITW UK Finance Limited

ITW UK Finance Limited is an active company incorporated on 4 December 2015 with the registered office located in Windsor, Berkshire. ITW UK Finance Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09903137
Private limited company
Age
9 years
Incorporated 4 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Saxon House
2-4 Victoria Street
Windsor
Berkshire
SL4 1EN
United Kingdom
Address changed on 12 Jan 2023 (2 years 7 months ago)
Previous address was 13th Floor 5 Aldermanbury Square London EC2V 7HR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Director Of International Corporate Fina • British • Lives in UK • Born in Dec 1967
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1972
ITW Holdings Vii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ITW Limited
Giles Matthew Hudson and are mutual people.
Active
Avery Weigh-Tronix International Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Avery Weigh-Tronix Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Lombard Pressings Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Berrington UK
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
ITW UK
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Avery Weigh-Tronix Finance Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
A V Co 1 Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.16M (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.05B
Decreased by £334.59M (-10%)
Total Liabilities
-£1.1B
Decreased by £83.98M (-7%)
Net Assets
£1.95B
Decreased by £250.61M (-11%)
Debt Ratio (%)
36%
Increased by 1.09% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Jul 2025
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Ryan Ronald Dale Resigned
2 Years 1 Month Ago on 17 Jul 2023
Jonathan Smith Appointed
2 Years 1 Month Ago on 17 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 8 Jul 2023
Mr Stephen James Rowell Details Changed
2 Years 7 Months Ago on 12 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 12 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 19 Dec 2022
Get Credit Report
Discover ITW UK Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 10 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Second filing for the notification of Itw Holdings Vii Limited as a person with significant control
Submitted on 4 Jan 2024
Director's details changed for Mr Stephen James Rowell on 12 January 2023
Submitted on 21 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
Submitted on 13 Dec 2023
Appointment of Jonathan Smith as a secretary on 17 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
Submitted on 20 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 8 Jul 2023
Registered office address changed from 13th Floor 5 Aldermanbury Square London EC2V 7HR United Kingdom to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
Submitted on 12 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year