CLYDE UNION DB LIMITED
Overview
Company Name | CLYDE UNION DB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00331925 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLYDE UNION DB LIMITED?
- Manufacture of pumps (28131) / Manufacturing
Where is CLYDE UNION DB LIMITED located?
Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLYDE UNION DB LIMITED?
Company Name | From | Until |
---|---|---|
DAVID BROWN ENGINEERING LIMITED | May 01, 1990 | May 01, 1990 |
DAVID BROWN CORPORATION LIMITED | Jun 29, 1988 | Jun 29, 1988 |
DAVID BROWN GEAR INDUSTRIES LIMITED BAXTER CAULFIELD HUDERSFIELD | Sep 25, 1937 | Sep 25, 1937 |
What are the latest accounts for CLYDE UNION DB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLYDE UNION DB LIMITED?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for CLYDE UNION DB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 74 pages | AA | ||||||||||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Sep 29, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Sep 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 77 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 76 pages | AA | ||||||||||
Registered office address changed from Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hambridge Road Newbury Berkshire RG14 5TR on Jul 13, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from . Green Road Penistone Sheffield S36 6BJ to Law Deb 70 Great Bridgewater Street Manchester M1 5ES on Apr 27, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Timothy Martin Old on Jul 23, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||||||
Registration of charge 003319250015, created on Jun 11, 2020 | 74 pages | MR01 | ||||||||||
Registration of charge 003319250014, created on Jun 11, 2020 | 72 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Confirmation statement made on May 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jaime Manson Easley as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Edward Shanahan as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Ryan as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Cahill as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CLYDE UNION DB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, Clare-Frances | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | Solicitor | 269490300001 | ||||
OLD, Timothy Martin | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | British | Vice President, Service Operations | 264032890002 | ||||
PEARSON, Ian Allister | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | Finance Director | 269490430001 | ||||
ASHMAN, Linda Margaret | Secretary | Blue Fields 421 Huddersfield Road, Shelley HD8 8NE Woodhouse Huddersfield West Yorkshire | British | 86730910001 | ||||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | Company Secretary | 60773560001 | |||||
ELSBORG, Anton Cecil | Secretary | Woodstock Thorpe Lane LS20 8LE Leeds West Yorkshire | British | 93041580001 | ||||||
TULLEY, Karen Ann | Secretary | Knottside Farm The Knott, Pateley Bridge HG3 5DQ Harrogate North Yorkshire | British | Solicitor | 59112980002 | |||||
ADAMS, Austen Mark | Director | Broadfield House Saddleworth Road HX4 0AJ Barkisland West Yorkshire | England | British | General Manager | 185929000001 | ||||
AINSCOUGH, Paul Wayne | Director | Apartment 301 Valley Mill Cottonfields Eagley Brook BL7 9DY Bolton Lancashire | England | British | Finance Director | 1876370002 | ||||
ALSINA, Alberto | Director | 2702 Segovia Street Coral Gables Florida 33134 Usa | Spanish | Sales & Marketing Director | 84278210001 | |||||
BAILEY, Roger | Director | 51 Upper Hall View Northowram HX3 7ET Halifax West Yorkshire | United Kingdom | British | Company Director | 29110660002 | ||||
BLACKWELL, Malcolm | Director | Pogstone House 19 Cuckstool Road Denby Dale HD8 8RF Huddersfield | United Kingdom | British | Director | 40752710001 | ||||
BOYD, Norman | Director | 15 Marina Towers Boscombe BH5 1BJ Bournemouth Dorset | British | Managing Director | 55402440001 | |||||
BROWN, Christopher John | Director | The Grange Bent Lane Sutton In Craven BD20 7AL Keighley West Yorkshire | England | British | Company Director | 1698880001 | ||||
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
CHARLSON, Geoffrey | Director | Rookwood Stone Lane BH21 1HD Wimborne Dorset | British | Director Global Hydraulics | 106246820001 | |||||
COOK, Christopher David | Director | Beauchamp House Church Road CV35 8AN Sherbourne Warwickshire | United Kingdom | British | Company Director | 1698890001 | ||||
DICKSON, Darren Howl | Director | Newlands Road Cathcart G44 4EX Glasgow 149 | Scotland | American | Vice President | 175566520001 | ||||
DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | Finance Director | 132053460001 | ||||
DOYLE, Zillah Frances Kenyon | Director | 12 Farmhouse Court Crosland Hill Road HD4 5PH Huddersfield West Yorkshire | England | British | Service Centre Manager Europe | 120118180001 | ||||
EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | Corporate Controller | 201666830001 | ||||
EDWARDS, Brian Mclean | Director | 65 Green Lea Westwood Golcar HD7 4JY Huddersfield West Yorkshire | British | General Manager | 57354920001 | |||||
ELSBORG, Anton Cecil | Director | Woodstock Thorpe Lane LS20 8LE Leeds West Yorkshire | England | British | Group Finance Director | 93041580001 | ||||
FARQUHAR, Ian Kinrade | Director | Ashtree Rise Coldhill Lane New Mill HD9 7JX Holmfirth West Yorkshire | United Kingdom | British | General Manager | 124849530001 | ||||
GOODING, Craig William | Director | 309 Ave G Redondo Beach California 90277 Usa | American | Managing Director | 93922560001 | |||||
HOLLAND, Mark Harry | Director | 219 Huddersfield Road Thongsbridge HD9 3TT Holmfirth West Yorkshire | United Kingdom | British | Accountant | 98168130001 | ||||
HOOD, Michael Edward | Director | Fallowfield House 43 Scotgate Road Honley HD9 6RE Huddersfield West Yorkshire | British | Human Resources | 87252520001 | |||||
HOWELL, Felicia | Director | 21 Church View Campsall DN6 9RA Doncaster South Yorkshire | American | Vp Operations | 83755410001 | |||||
KING UNDERWOOD, Roy | Director | 86 Roman Road BH18 9DN Broadstone Dorset | British | Engineer | 57354990002 | |||||
LILLY, Kevin Lucius | Director | Corporate Place Charlotte Nc 28277 13515 Ballantyne Usa | Usa | American | Director | 165775730001 | ||||
MADGE, John Gordon | Director | 23 Greenway Honley HD7 2BZ Huddersfield West Yorkshire | British | Managing Director | 1866470001 | |||||
MCCORRY, Richard P | Director | 2265 Briar Ridge Walled Lake Michigan Mi 48390 Usa | American | Managing Director | 83217300001 | |||||
MCVICKER, Christopher Allen | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | Accountant | 269490290001 | ||||
O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 Nc 28277 Usa | United States | American | Business Director | 61807850002 | ||||
PENNING, Graham Michael | Director | 36 Riley Park Kirkburton HD8 0SA Huddersfield West Yorkshire | England | British | Director | 12354670001 |
Who are the persons with significant control of CLYDE UNION DB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clyde Union (Holdings) Limited | Apr 06, 2016 | Newlands Road G44 4EX Cathcart 149 Glasgow United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0