PURMO GROUP (UK) LTD

EASTERN AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0PG

Previous name: RETTIG (UK) LIMITED (changed on 21-Oct-2019)

Company Number: 00653648
Incorporation date: 23-Mar-1960
Status: Active
Entity type: Private Limited Company

SIC codes:
25210 Manufacture of central heating radiators and boilers





SUMMARY

This company is 65.9 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 11.3 million which has increased from GBP 6.7 million in the previous year. The latest reported revenue figure is GBP 89.5 million which is up 30% on previous year's figure of GBP 71.2 million. Retained earnings is negative (GBP -16.7 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 3 active officers (directors or partners) who are or were officers of 6 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2026
Accounts Filed: FULL (31-Dec-2024)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2021 GBP 89,527,000 -148,000 7,000 1,341,000 -981,000 -501,000
31-Dec-2020 GBP 71,155,000 -4,131,000 5,000 1,392,000 -638,000 -4,880,000
31-Dec-2018 GBP 68,493,000 752,000 10,000 860,000 -98,000
31-Dec-2017 GBP 65,972,000 -215,000 10,000 914,000 -1,106,000
31-Dec-2016 GBP 63,760,000 661,000 16,000 903,000 417,000
31-Dec-2015 GBP 65,035,000 1,205,000 4,000 886,000 93,000 230,000
31-Dec-2014 GBP -1,199,000 35,000 189,000 117,000
31-Dec-2013 GBP 65,832,000 788,000 48,000 174,000 197,000 433,000
31-Dec-2012 GBP 65,302,000 -698,000 143,000 -185,000 -1,096,000
31-Dec-2011 GBP 69,584,000 -334,000 1,000 129,000 -312,000 -659,000
31-Dec-2010 GBP 72,036,000 1,984,000 145,000 561,000 1,642,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2021 GBP 585,000 32,287,000 37,127,000 9,348,000 8,307,000 4,189,000 -16,689,000 11,326,000
31-Dec-2020 GBP 277,000 22,176,000 26,099,000 9,713,000 8,307,000 4,189,000 -21,330,000 6,685,000
31-Dec-2019 GBP 8,307,000 4,189,000 -13,757,000 14,258,000
31-Dec-2018 GBP 620,000 32,938,000 27,123,000 8,307,000 4,189,000 -17,732,000 10,283,000
31-Dec-2017 GBP 394,000 28,875,000 23,192,000 648,000 8,307,000 4,189,000 -17,732,000 10,283,000
31-Dec-2016 GBP 136,000 27,609,000 20,361,000 658,000 8,307,000 4,189,000 -19,717,000 8,298,000
31-Dec-2015 GBP 205,000 27,320,000 19,407,000 669,000 8,307,000 4,189,000 -16,932,000 11,083,000
31-Dec-2014 GBP 213,000 28,275,000 19,789,000 72,000 4,189,000 -16,707,000 11,308,000
31-Dec-2013 GBP 6,571,000 30,480,000 19,409,000 82,000 8,307,000 4,189,000 -13,725,000 16,271,000
31-Dec-2012 GBP 10,324,000 30,453,000 21,177,000 8,307,000 4,189,000 -13,221,000 16,775,000
31-Dec-2011 GBP 15,510,000 21,931,000 199,000 8,307,000 4,189,000 -11,917,000 18,079,000
31-Dec-2010 GBP 13,508,000 25,148,000 399,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Kevin John JONES 28 Nov 2024 16 Jan 2026 1 - 0
Resigned Tracy HAILS 03 Jan 2017 28 Nov 2024 0 - 1
Resigned Gary MARSHALL 01 Oct 2002 03 Jan 2017 Finance Director British 2 - 8
Resigned Ian Leslie BOYD 23 Jan 2001 01 Oct 2002 British 0 - 9
Resigned Thomas Anthony NEWTON 17 Mar 2000 23 Jan 2001 British 0 - 2
Resigned Peter Jeffrey ROTHWELL 03 Dec 1999 17 Mar 2000 Secretary British 0 - 50
Resigned Gordon Francis FRANKLIN 03 Dec 1999 British 1 - 151

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Thomas William Eph BARR 10 Jul 2025 British 1 - 50 (0.0%)
Active Lauri SOIKKELI 29 Sep 2022 Company Tax Director Finnish 1 - 00 (0.0%)
Resigned Stig BJORKQVIST 10 Apr 2018 13 May 2019 Chief Finance Officer Finnish 0 - 10 (0.0%)
Resigned Mike CONLON 16 Dec 2016 29 Sep 2022 Group Managing Director British 0 - 10 (0.0%)
Resigned Antonius Johannes AARTS 24 Oct 2016 10 May 2019 Finance Director Dutch 0 - 10 (0.0%)
Resigned Christoph GASSER 02 Apr 2014 30 Jun 2015 Commercial Director German 0 - 10 (0.0%)
Resigned Kieran MCCAULEY 02 Apr 2014 30 Jun 2015 Group Purchasing Manager British 0 - 10 (0.0%)
Resigned Barry LYNCH 20 Sep 2013 07 Jul 2025 Managing Director British 0 - 10 (0.0%)
Resigned Martin WRIGHT 18 Feb 2013 30 Jun 2015 British 0 - 31 (33.3%)
Resigned Christopher Alan EDWARDS 30 Oct 2009 21 Aug 2013 Sales & Marketing Director British 2 - 21 (25.0%)
Resigned Gary MARSHALL 02 Mar 2009 27 Jan 2017 Finance Director British 2 - 87 (70.0%)
Resigned David Jon TAYLOR 02 Mar 2009 02 Apr 2014 Plant Manager British 1 - 11 (50.0%)
Active Linda CURRIE 02 Mar 2009 Chief Personnel Officer British 2 - 00 (0.0%)
Resigned Tomas OLANDER 01 Feb 2007 04 Apr 2018 Finnish 0 - 52 (40.0%)
Resigned Klaus ROGETZER 01 Feb 2007 30 Oct 2009 Austrian 0 - 21 (50.0%)
Resigned Markus LENGAUER 23 Sep 2005 01 Jan 2013 Austrian 0 - 10 (0.0%)
Resigned Norman William BUSTIN 17 Jun 2005 31 Dec 2008 Director British 0 - 21 (50.0%)
Resigned Gary MARSHALL 30 Oct 2004 17 Jun 2005 Finance Director British 2 - 87 (70.0%)
Resigned Neil MACPHERSON 30 Oct 2004 02 Apr 2014 Managing Director British 2 - 34 (80.0%)
Resigned Henrik BJORNSTROM 01 Sep 2004 13 Jun 2005 Cfo Finnish 0 - 21 (50.0%)
Resigned Thomas FRANCK 01 Sep 2004 23 Sep 2005 Ceo Finnish 0 - 10 (0.0%)
Resigned Anne SCHOUTEN 23 Dec 2003 01 Sep 2004 Dutch 0 - 21 (50.0%)
Resigned Tomas OLANDER 23 Dec 2003 01 Sep 2004 Finnish 0 - 52 (40.0%)
Resigned Lawrence Edward WARRINER 10 Mar 2003 30 Sep 2004 Managing Director British 1 - 2613 (48.1%)
Resigned Anthony John BIGGIN 14 Jun 2001 10 Mar 2003 British 0 - 114 (36.4%)
Resigned Thomas Anthony NEWTON 23 Jan 2001 31 Mar 2002 Company Director British 0 - 20 (0.0%)
Resigned David TROTTER 23 Jan 2001 30 Oct 2004 British 0 - 84 (50.0%)
Resigned Ilkka Tapio SUOMINEN 23 Jan 2001 23 Dec 2003 Chief Financial Officer Finnish 0 - 43 (75.0%)
Resigned Trevor Terence HARVEY 17 Mar 2000 07 Dec 2000 Director British 7 - 3626 (60.5%)
Resigned Lodewijk Frans Stephaan Maria VANDONINCK 17 Mar 2000 23 Jan 2001 Finance Director Belgian 0 - 64 (66.7%)
Resigned Luc Denis Francois CARDINAELS 17 Mar 2000 23 Dec 2003 Director Belgian 0 - 43 (75.0%)
Resigned John Keith ACORNLEY 03 Dec 1999 17 Mar 2000 Director British 2 - 4626 (54.2%)
Resigned Bryan Mark GRAY 03 Dec 1999 17 Mar 2000 Director British 2 - 4225 (56.8%)
Resigned Francis John MCKAY 26 Jan 1996 31 Oct 1999 Company Director British 0 - 11850 (42.4%)
Resigned David Whittow WILLIAMS 08 Dec 1995 07 Jun 1996 Managing Director British 1 - 249 (36.0%)
Resigned Patrick Montague PHILBY 15 Aug 1995 03 Dec 1999 Director British 1 - 2422 (88.0%)
Resigned Samuel, Dr MARSHALL 05 Jul 1993 08 Dec 1995 Director British 0 - 248 (33.3%)
Resigned Charles Gerard YOUNG 28 May 1992 24 Aug 1995 Director British 0 - 298 (27.6%)
Resigned James Rushworth Hope LOUDON 03 Dec 1999 Director British 0 - 4012 (30.0%)
Resigned Charles Gerard YOUNG 24 Aug 1995 Director British 0 - 298 (27.6%)
Resigned James Broughton GREAVES 16 Dec 1992 Director British 0 - 176 (35.3%)
Resigned Colin SCOTT 15 Aug 1995 Director British 0 - 116 (54.5%)
Resigned Samuel, Dr MARSHALL 08 Dec 1995 British 0 - 248 (33.3%)
Number of active directors: 3
Average tenure of active directors: 6.9 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PURMO GROUP (UK) LTD (00653648) - Active
PURMO GROUP UK PENSION TRUSTEE LIMITED (03912829) - Active
TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED (04351708) - Active
WÄRTSILÄ VOYAGE UK LIMITED (04547653) - Active
GUIDANCE MARINE LTD (05231840) - Active
GUIDANCE NAVIGATION HOLDINGS LIMITED (07570396) - Active
WÄRTSILÄ VOYAGE HOLDING LIMITED (10377288) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-05-142016-05-192015-05-192014-05-192013-05-19
PURMOGROUP OY ABORDINARY83,073,868
100%
0
0%
0
0%
0
0%
0
0%
RETTIG ICC B.VORDINARY0
0%
83,073,868
100%
0
0%
0
0%
0
0%
RETTIG GROUP LTDORDINARY0
0%
0
0%
83,073,868
100%
83,073,868
100%
83,073,868
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-06-24
PURMO GROUP (UK) LTDORDINARY114,443
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PURMO GROUP (UK) LTD

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 45 18% 25% 94982
2024-01-01 2024-06-30 49 21% 6% 85364
2023-07-01 2023-12-31 49 24% 55% 80354
2023-01-01 2023-06-30 38 26% 34% 72298
2022-07-01 2022-12-31 53 31% 53% 67674
2022-01-01 2022-06-30 41 17% 35% 67669
2021-07-01 2021-12-31 49 25% 32% 55561
2021-01-01 2021-06-30 39 24% 23% 46454
2020-07-01 2020-12-31 % % 40449
2020-07-01 2020-12-31 50 24% 40% 40454
2020-01-01 2020-06-30 47 27% 50% 35996
2019-07-01 2019-12-31 41 13% 28% 26333
2019-01-01 2019-06-30 46 19% 38% 18798
2018-07-01 2018-12-31 46 16% 28% 10837
2018-01-01 2018-06-30 45 15% 70% 5959


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Connection between thermal head and valve 1996-04-09 Granted GB2312037
Heat radiators 1993-04-02 Granted GB2276533
Heater assembly 1991-10-14 Granted GB2248923
Heat radiators 1991-09-17 Granted GB2259758

COMPETITORS

(Based on Sic code: 25210 Manufacture of central heating radiators and boilers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BOSCH THERMOTECHNOLOGY LTD COTSWOLD WAY, WARNDON, WORCESTER, WR4 9SW 01993294 2017-12-31 517,300,000 89,100,000
BAXI HEATING UK LIMITED BROOKS HOUSE, COVENTRY ROAD, WARWICK, WARWICKSHIRE, CV34 4LL 03879156 2017-12-31 329,947,000 18,222,000
STELRAD LIMITED 69-75 SIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3JE 02263368 2017-12-31 75,881,000 -2,922,000
RETTIG (UK) LIMITED EASTERN AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0PG 00653648 2017-12-31 65,972,000 1,985,000
AQUATHERM HEAT TRANSFER(PERSHORE) LTD UNIT 20A, PERSHORE TRADING ESTATE, PERSHORE, WORCESTERSHIRE, WR10 2DD 09193553 2017-08-31 219,192 0
ACCUHEAT LIMITED 45 UPLANDS ROAD, OADBY, LEICESTER, ENGLAND, LE2 4NT 07468972 2018-12-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PURMO GROUP (UK) LTD 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public