CLYDE UNION DB LIMITED

CLYDE UNION DB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE UNION DB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00331925
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLYDE UNION DB LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID BROWN ENGINEERING LIMITEDMay 01, 1990May 01, 1990
    DAVID BROWN CORPORATION LIMITED Jun 29, 1988Jun 29, 1988
    DAVID BROWN GEAR INDUSTRIES LIMITED BAXTER CAULFIELD HUDERSFIELDSep 25, 1937Sep 25, 1937

    What are the latest accounts for CLYDE UNION DB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLYDE UNION DB LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for CLYDE UNION DB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    74 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    77 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    76 pagesAA

    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 pagesAD01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Timothy Martin Old on Jul 23, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    Registration of charge 003319250015, created on Jun 11, 2020

    74 pagesMR01

    Registration of charge 003319250014, created on Jun 11, 2020

    72 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on May 15, 2020 with updates

    5 pagesCS01

    Termination of appointment of Jaime Manson Easley as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Mark Edward Shanahan as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Peter James Ryan as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Paul Andrew Cahill as a director on Mar 30, 2020

    1 pagesTM01

    Who are the officers of CLYDE UNION DB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Clare-Frances
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritishSolicitor269490300001
    OLD, Timothy Martin
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesBritishVice President, Service Operations264032890002
    PEARSON, Ian Allister
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritishFinance Director269490430001
    ASHMAN, Linda Margaret
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    Secretary
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    British86730910001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    BritishCompany Secretary60773560001
    ELSBORG, Anton Cecil
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    Secretary
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    British93041580001
    TULLEY, Karen Ann
    Knottside Farm
    The Knott, Pateley Bridge
    HG3 5DQ Harrogate
    North Yorkshire
    Secretary
    Knottside Farm
    The Knott, Pateley Bridge
    HG3 5DQ Harrogate
    North Yorkshire
    BritishSolicitor59112980002
    ADAMS, Austen Mark
    Broadfield House
    Saddleworth Road
    HX4 0AJ Barkisland
    West Yorkshire
    Director
    Broadfield House
    Saddleworth Road
    HX4 0AJ Barkisland
    West Yorkshire
    EnglandBritishGeneral Manager185929000001
    AINSCOUGH, Paul Wayne
    Apartment 301 Valley Mill
    Cottonfields Eagley Brook
    BL7 9DY Bolton
    Lancashire
    Director
    Apartment 301 Valley Mill
    Cottonfields Eagley Brook
    BL7 9DY Bolton
    Lancashire
    EnglandBritishFinance Director1876370002
    ALSINA, Alberto
    2702 Segovia Street
    Coral Gables
    Florida
    33134
    Usa
    Director
    2702 Segovia Street
    Coral Gables
    Florida
    33134
    Usa
    SpanishSales & Marketing Director84278210001
    BAILEY, Roger
    51 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    Director
    51 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    United KingdomBritishCompany Director29110660002
    BLACKWELL, Malcolm
    Pogstone House 19 Cuckstool Road
    Denby Dale
    HD8 8RF Huddersfield
    Director
    Pogstone House 19 Cuckstool Road
    Denby Dale
    HD8 8RF Huddersfield
    United KingdomBritishDirector40752710001
    BOYD, Norman
    15 Marina Towers
    Boscombe
    BH5 1BJ Bournemouth
    Dorset
    Director
    15 Marina Towers
    Boscombe
    BH5 1BJ Bournemouth
    Dorset
    BritishManaging Director55402440001
    BROWN, Christopher John
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    Director
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    EnglandBritishCompany Director1698880001
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritishAccountant202085370001
    CHARLSON, Geoffrey
    Rookwood
    Stone Lane
    BH21 1HD Wimborne
    Dorset
    Director
    Rookwood
    Stone Lane
    BH21 1HD Wimborne
    Dorset
    BritishDirector Global Hydraulics106246820001
    COOK, Christopher David
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    Director
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    United KingdomBritishCompany Director1698890001
    DICKSON, Darren Howl
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    ScotlandAmericanVice President175566520001
    DOWIE, Allan Cameron
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    Director
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    United KingdomBritishFinance Director132053460001
    DOYLE, Zillah Frances Kenyon
    12 Farmhouse Court
    Crosland Hill Road
    HD4 5PH Huddersfield
    West Yorkshire
    Director
    12 Farmhouse Court
    Crosland Hill Road
    HD4 5PH Huddersfield
    West Yorkshire
    EnglandBritishService Centre Manager Europe120118180001
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmericanCorporate Controller201666830001
    EDWARDS, Brian Mclean
    65 Green Lea Westwood
    Golcar
    HD7 4JY Huddersfield
    West Yorkshire
    Director
    65 Green Lea Westwood
    Golcar
    HD7 4JY Huddersfield
    West Yorkshire
    BritishGeneral Manager57354920001
    ELSBORG, Anton Cecil
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    Director
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    EnglandBritishGroup Finance Director93041580001
    FARQUHAR, Ian Kinrade
    Ashtree Rise
    Coldhill Lane New Mill
    HD9 7JX Holmfirth
    West Yorkshire
    Director
    Ashtree Rise
    Coldhill Lane New Mill
    HD9 7JX Holmfirth
    West Yorkshire
    United KingdomBritishGeneral Manager124849530001
    GOODING, Craig William
    309 Ave G
    Redondo Beach
    California
    90277
    Usa
    Director
    309 Ave G
    Redondo Beach
    California
    90277
    Usa
    AmericanManaging Director93922560001
    HOLLAND, Mark Harry
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    Director
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    United KingdomBritishAccountant98168130001
    HOOD, Michael Edward
    Fallowfield House
    43 Scotgate Road Honley
    HD9 6RE Huddersfield
    West Yorkshire
    Director
    Fallowfield House
    43 Scotgate Road Honley
    HD9 6RE Huddersfield
    West Yorkshire
    BritishHuman Resources87252520001
    HOWELL, Felicia
    21 Church View
    Campsall
    DN6 9RA Doncaster
    South Yorkshire
    Director
    21 Church View
    Campsall
    DN6 9RA Doncaster
    South Yorkshire
    AmericanVp Operations83755410001
    KING UNDERWOOD, Roy
    86 Roman Road
    BH18 9DN Broadstone
    Dorset
    Director
    86 Roman Road
    BH18 9DN Broadstone
    Dorset
    BritishEngineer57354990002
    LILLY, Kevin Lucius
    Corporate Place
    Charlotte
    Nc 28277
    13515 Ballantyne
    Usa
    Director
    Corporate Place
    Charlotte
    Nc 28277
    13515 Ballantyne
    Usa
    UsaAmericanDirector165775730001
    MADGE, John Gordon
    23 Greenway
    Honley
    HD7 2BZ Huddersfield
    West Yorkshire
    Director
    23 Greenway
    Honley
    HD7 2BZ Huddersfield
    West Yorkshire
    BritishManaging Director1866470001
    MCCORRY, Richard P
    2265 Briar Ridge
    Walled Lake
    Michigan Mi 48390
    Usa
    Director
    2265 Briar Ridge
    Walled Lake
    Michigan Mi 48390
    Usa
    AmericanManaging Director83217300001
    MCVICKER, Christopher Allen
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesAmericanAccountant269490290001
    O'LEARY, Patrick Joseph
    Ballantyne
    Corporate Place
    Charlotte
    13515
    Nc 28277
    Usa
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    Nc 28277
    Usa
    United StatesAmericanBusiness Director61807850002
    PENNING, Graham Michael
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    Director
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    EnglandBritishDirector12354670001

    Who are the persons with significant control of CLYDE UNION DB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    United Kingdom
    Apr 06, 2016
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc317525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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