Company NameDoble Powertest Limited
Company StatusActive
Company Number04405148
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRichard John Heywood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleUk General Manager, Director Of Services Europe An
Country of ResidenceUnited Kingdom
Correspondence Address5 Weyvern Park
Peasmarsh
Guildford
Surrey
GU3 1NA
Director NameKelly A. Kennedy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9900a Clayton Road
St. Louis
Mo
63124
Director NameNicole Maclennan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressDoble Engineering 124 Felton Street
Marlborough
Massachusetts
01752
Director NameMr David Matthew Schatz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9900a Clayton Road
St. Louis
Missouri
Mo 63124
Secretary NameTJG Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2002(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRobert Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2002(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2009)
RoleCeo/Director; President Of Doble Engineering Co
Correspondence Address21 McGregor Dr
Sherborn
Ma 01770-1117
United States
Director NameLawrence Nordt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2002(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2015)
RoleChief Financial Officer
Correspondence Address85 Walnut Street
Watertown
Massachusetts 02472
United States
Director NameKerry Taylor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address58 Berwick Street
Belmont
Massachusetts 02478
United States
Director NameGary Edward Muenster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address9900a Clayton Road
St Louis
Missouri 63124v
United States
Director NameVictor Lee Richley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address9900a Clayton Road
St. Louis
Missouri
63124
Director NameAlyson Schlinger Barclay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 April 2021)
RoleCompany Director
Correspondence Address9900a Clayton Road
St. Louis
Missouri
63124
Director NameJoseph A. McCadden
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2021)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address85 Walnut St.
Watertown
Ma
02472
Director NameMr Richard Garretson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2022)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address9900a Clayton Road
St. Louis
Mo
63124
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websitedoble.com
Email address[email protected]
Telephone01483 514120
Telephone regionGuildford

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Esco Finance International S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,268,390
Cash£648,038
Current Liabilities£1,392,182

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

7 March 2003Delivered on: 13 March 2003
Persons entitled: Lloyds Tsb Group Pension Trust Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and balance in the account being the interest-bearing account opened or to be opened by the landlord with a reputable UK bank or building society. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2023Accounts for a small company made up to 30 September 2022 (10 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 30 September 2021 (11 pages)
28 June 2022Termination of appointment of Richard Garretson as a director on 6 May 2022 (1 page)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 March 2022Cessation of Esco Technologies Inc as a person with significant control on 26 October 2018 (1 page)
30 March 2022Notification of Esco Uk Global Holdings Ltd as a person with significant control on 26 October 2018 (2 pages)
6 October 2021Accounts for a small company made up to 30 September 2020 (11 pages)
9 July 2021Appointment of Kelly A. Kennedy as a director on 8 July 2021 (2 pages)
9 July 2021Termination of appointment of Alyson Schlinger Barclay as a director on 27 April 2021 (1 page)
9 July 2021Appointment of David M. Schatz as a director on 8 July 2021 (2 pages)
9 July 2021Appointment of Nicole Maclennan as a director on 8 July 2021 (2 pages)
9 July 2021Termination of appointment of Joseph A. Mccadden as a director on 1 April 2021 (1 page)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 30 September 2019 (12 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
1 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
27 April 2018Notification of Esco Technologies Inc as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Withdrawal of a person with significant control statement on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
21 June 2017Audited abridged accounts made up to 30 September 2016 (11 pages)
21 June 2017Audited abridged accounts made up to 30 September 2016 (11 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 July 2015Termination of appointment of Gary Edward Muenster as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Victor Lee Richley as a director on 30 June 2015 (1 page)
30 July 2015Appointment of Richard A. Garretson as a director on 30 June 2015 (2 pages)
30 July 2015Appointment of Joseph A. Mccadden as a director on 30 June 2015 (2 pages)
30 July 2015Appointment of Richard A. Garretson as a director on 30 June 2015 (2 pages)
30 July 2015Appointment of Richard John Heywood as a director on 30 June 2015 (2 pages)
30 July 2015Appointment of Richard John Heywood as a director on 30 June 2015 (2 pages)
30 July 2015Appointment of Joseph A. Mccadden as a director on 30 June 2015 (2 pages)
30 July 2015Termination of appointment of Gary Edward Muenster as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Victor Lee Richley as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Lawrence Nordt as a director on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Lawrence Nordt as a director on 30 June 2015 (1 page)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
10 February 2015Accounts for a small company made up to 30 September 2014 (9 pages)
10 February 2015Accounts for a small company made up to 30 September 2014 (9 pages)
27 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
27 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
12 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
1 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 April 2011Director's details changed for Victor Lee Richley on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Alyson Schlinger Barclay on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Alyson Schlinger Barclay on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Alyson Schlinger Barclay on 1 March 2011 (2 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Gary Edward Muenster on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Gary Edward Muenster on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Lawrence Nordt on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Lawrence Nordt on 1 March 2011 (2 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Lawrence Nordt on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Victor Lee Richley on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Victor Lee Richley on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Gary Edward Muenster on 1 March 2011 (2 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
2 October 2009Resolutions
  • RES13 ‐ Re section 175 18/09/2009
(2 pages)
2 October 2009Resolutions
  • RES13 ‐ Re section 175 18/09/2009
(2 pages)
27 August 2009Appointment terminated director robert smith (1 page)
27 August 2009Appointment terminated director robert smith (1 page)
23 June 2009Director's change of particulars / robert smith / 19/06/2009 (1 page)
23 June 2009Director's change of particulars / robert smith / 19/06/2009 (1 page)
19 June 2009Return made up to 27/03/09; full list of members (4 pages)
19 June 2009Return made up to 27/03/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 February 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
19 February 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 November 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
12 November 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
30 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
30 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
12 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
12 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
21 December 2007Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2007Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
6 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 June 2005Return made up to 27/03/05; full list of members (3 pages)
28 June 2005Return made up to 27/03/05; full list of members (3 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 27/03/04; full list of members (6 pages)
13 May 2004Return made up to 27/03/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 June 2003Return made up to 27/03/03; full list of members (6 pages)
15 June 2003Return made up to 27/03/03; full list of members (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
13 March 2003Particulars of mortgage/charge (5 pages)
13 March 2003Particulars of mortgage/charge (5 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 May 2002Director resigned (1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002New director appointed (1 page)
3 May 2002Registered office changed on 03/05/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 May 2002Registered office changed on 03/05/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 May 2002New director appointed (1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002New director appointed (1 page)
3 May 2002New director appointed (1 page)
27 March 2002Incorporation (38 pages)
27 March 2002Incorporation (38 pages)