ITT INDUSTRIES LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

ITT INDUSTRIES LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
ITT INDUSTRIES LIMITED was incorporated 59 years ago on 30/07/1964 and has the registered number: 00814151. The accounts status is FULL and accounts are next due on 31/03/2024.

ITT INDUSTRIES LIMITED - BASINGSTOKE

This company is listed in the following categories:
28131 - Manufacture of pumps

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 02/07/2022 31/03/2024

Registered Office

UNIT 4-FARADAY OFFICE PARK
BASINGSTOKE
HAMPSHIRE
RG24 8QB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
I.T.T. INDUSTRIES LIMITED (until 26/05/2005)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAVI PATEL Secretary 2016-04-18 CURRENT
MR RAVI PATEL Nov 1970 British Director 2016-04-18 CURRENT
MR KEITH STANTON RICHEY Feb 1954 United States Director 2009-03-25 UNTIL 2010-12-09 RESIGNED
MR STUART DARRALL WILSON Nov 1966 British Director 2019-03-01 UNTIL 2022-08-17 RESIGNED
KEVIN PAUL WHEELHOUSE Oct 1952 British Director RESIGNED
MR ROGER FREDERICK WEARN Aug 1951 British Director 2011-07-11 UNTIL 2016-04-29 RESIGNED
MR JOHN WILLIAM VENESS Jun 1949 British Director 2012-06-01 UNTIL 2021-12-31 RESIGNED
MR PETER JOHN LEWINGTON Feb 1960 British Director 2009-03-25 UNTIL 2009-04-02 RESIGNED
NEIL SUTHERLAND Feb 1940 British Director RESIGNED
JOACHIM SIGG Feb 1959 German Director 2004-06-18 UNTIL 2006-07-12 RESIGNED
NIGEL DEREK CHARLES TOBITT British Director 2005-01-05 UNTIL 2007-03-30 RESIGNED
JULIAN LESLIE RUSSELL Jun 1969 British Director 2008-03-27 UNTIL 2010-12-09 RESIGNED
MR NORBERT JOSEPH ROSSER Dec 1959 British Director 2009-03-25 UNTIL 2009-04-02 RESIGNED
MR STUART DARRALL WILSON Nov 1966 British Director 2009-03-25 UNTIL 2009-04-02 RESIGNED
BRENDA LEE REICHELDERFER May 1958 British Director 2003-12-12 UNTIL 2006-02-02 RESIGNED
RAVI VASANT PATEL Nov 1970 British Director 2005-01-31 UNTIL 2006-07-12 RESIGNED
MR RAVI PATEL Nov 1970 British Director 2007-03-02 UNTIL 2011-10-31 RESIGNED
MR PETER JAMES OLIVE Nov 1961 British Director 2008-03-27 UNTIL 2011-09-26 RESIGNED
MR MICHAEL SEAY Apr 1957 United States Director 2009-03-25 UNTIL 2009-04-02 RESIGNED
KEVIN PAUL WHEELHOUSE Oct 1952 British Secretary RESIGNED
MR ROGER FREDERICK WEARN Secretary 2011-10-31 UNTIL 2016-04-18 RESIGNED
MR RAVI PATEL Nov 1970 British Secretary 2003-12-12 UNTIL 2011-10-31 RESIGNED
CHRISTOPHER DOUGLAS JARDINE Jul 1945 Secretary 1995-11-13 UNTIL 2003-12-12 RESIGNED
JOHN DAVID BENEDICT CRAEN Oct 1936 British Director 1996-09-01 UNTIL 1997-09-29 RESIGNED
CHRISTOPHER DOUGLAS JARDINE Jul 1945 Director 1995-11-13 UNTIL 2003-12-12 RESIGNED
MR RONALD JAMES HOWARD Dec 1942 British Director 1993-06-03 UNTIL 1996-08-31 RESIGNED
NICHOLAS HILL Jan 1955 British Director 1997-08-01 UNTIL 2003-04-02 RESIGNED
IAN JAMES STAFFORD GRAY Jul 1952 British Director 2003-12-12 UNTIL 2005-05-20 RESIGNED
MR MICHAEL ALBERT GILL Sep 1948 British Director 2008-03-27 UNTIL 2009-06-30 RESIGNED
MR DEEPAK GAJRE Oct 1971 Indian Director 2020-11-26 UNTIL 2023-04-30 RESIGNED
PETER EVANS Sep 1965 British Director 2009-07-01 UNTIL 2010-12-31 RESIGNED
ANDREW DEREK JONES Dec 1963 British Director 2003-04-02 UNTIL 2004-06-18 RESIGNED
GAVIN MICHAEL EMBRY Jul 1943 British Director RESIGNED
PAUL DAVIES Feb 1957 British Director 2006-07-12 UNTIL 2017-06-30 RESIGNED
MR STUART DARRALL WILSON Oct 1966 British Director 2012-06-01 UNTIL 2017-07-31 RESIGNED
MR IAN LOUIS CLINTON Jul 1961 British Director 2010-12-09 UNTIL 2011-09-26 RESIGNED
MS JACKIE CAPEL Jan 1966 British Director 2016-04-18 UNTIL 2020-10-20 RESIGNED
MR JAMES BULLER Apr 1975 British Director 2017-09-15 UNTIL 2021-07-06 RESIGNED
WALTER HERMAN BERTHOLD Jun 1943 German Director RESIGNED
MR LESLIE JAMES APPS Jun 1967 British Director 2012-06-01 UNTIL 2014-12-03 RESIGNED
ANDREW DE CICCO Oct 1947 American Director 2003-12-12 UNTIL 2009-03-24 RESIGNED
PAUL MARTIN KAVANAGH Oct 1969 British Director 2005-08-18 UNTIL 2007-03-02 RESIGNED
ANDREW DEREK JONES Dec 1963 British Director 2006-02-06 UNTIL 2012-06-01 RESIGNED
MR DAVID MICHAEL MEHEW Nov 1959 British Director 2009-03-25 UNTIL 2009-04-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Itt Industries Holdings Limited 2016-04-06 Basingstoke   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEGHORN WARING & COMPANY (PUMPS) LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
TEC ELECTRICAL COMPONENTS LIMITED BASINGSTOKE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
TOTTON PUMPS LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ITT PURE-FLO (UK) LIMITED JAYS CLOSE, BASINGSTOKE Dissolved... FULL 74990 - Non-trading company
WEDECO LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LOWARA UK LIMITED NOTTINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
XYLEM SANITAIRE LIMITED BASINGSTOKE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
XYLEM WATER SERVICES LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
XYLEM WATER SOLUTIONS RUGBY LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 42910 - Construction of water projects
ROTORK MIDLAND LIMITED BATH Active FULL 25620 - Machining
XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TOTTON HOLDINGS LIMITED BASINGSTOKE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BRIGHTBANNER LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PENSION TRUSTEE MANAGEMENT LTD NOTTINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ITT INDUSTRIES HOLDINGS LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
XYLEM WATER HOLDINGS LIMITED NOTTINGHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
L3HARRIS DEFENCE INVESTMENTS LIMITED FARNBOROUGH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WATERCOMPANY FARNBOROUGH ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
XYLEM WATER LIMITED NOTTINGHAM UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ITT Industries Limited - Limited company accounts 23.2 2024-03-29 01-07-2023 £651 Cash £11,334 equity
ITT Industries Limited - Limited company accounts 23.2 2023-12-22 02-07-2022 £1,185 Cash £13,404 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORIENTAL MOTOR (UK) LTD. BASINGSTOKE Active FULL 33140 - Repair of electrical equipment
AUDEO LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TUFTON MANOR BARNS RESIDENTS COMPANY LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WARRANTY & CREDITOR SERVICES LIMITED BASINGSTOKE ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
AUDEO SYSTEMS LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MYFAVEO LIMITED BASINGSTOKE Active DORMANT 74990 - Non-trading company
BAKER DAVIDSON THOMAS LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
ITT INDUSTRIES HOLDINGS LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MYGADGETUMBRELLA LTD BASINGSTOKE UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet