CLYDE PUMPS LIMITED

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

    Company NameCLYDE PUMPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00558720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLYDE PUMPS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLYDE PUMPS LIMITED located?

    Registered Office Address
    Green Road
    Penistone
    S36 6BJ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE PUMPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID BROWN RADICON LIMITEDMay 01, 1990May 01, 1990
    DAVID BROWN GEAR INDUSTRIES LIMITEDJul 13, 1988Jul 13, 1988
    DAVID BROWN INDUSTRIES LIMITEDDec 15, 1955Dec 15, 1955

    What are the latest accounts for CLYDE PUMPS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 27, 2018
    Next Confirmation Statement DueJun 10, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2017
    OverdueYes

    What are the latest filings for CLYDE PUMPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 4,434,029
    SH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Appointment of Paul Andrew Cahill as a director on Sep 26, 2015

    2 pagesAP01

    Termination of appointment of Balkar Sohal as a director on Sep 26, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 4,434,029
    SH01

    Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015

    1 pagesTM01

    Appointment of Stephen Tsoris as a director on Apr 03, 2015

    2 pagesAP01

    Director's details changed for Mr Balkar Sohal on Sep 22, 2014

    2 pagesCH01

    Director's details changed for Mark Edward Shanahan on Sep 22, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 4,434,029
    SH01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Termination of appointment of Thomas Brown as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Jeremy Wade Smeltser on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr Kevin Lucius Lilly on Jan 01, 2013

    2 pagesCH01

    Who are the officers of CLYDE PUMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish202085370001
    SHANAHAN, Mark Edward
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    Director
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    EnglandBritish165707440001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    NC28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13320
    North Carolina
    Usa
    United StatesAmerican163313000001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    United StatesAmerican197069810001
    AINSCOUGH, Paul Wayne
    22 Carrbrook Drive
    Atherton
    M46 9HT Manchester
    Lancashire
    Secretary
    22 Carrbrook Drive
    Atherton
    M46 9HT Manchester
    Lancashire
    British1876370001
    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
    British60773560001
    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
    British59112980002
    ADAMS, Simon John
    Bridgefoot Cottage Bridgefoot
    Silkstone
    S75 4LZ Barnsley
    South Yorkshire
    Director
    Bridgefoot Cottage Bridgefoot
    Silkstone
    S75 4LZ Barnsley
    South Yorkshire
    British68065980001
    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
    EnglandBritish1876370002
    BAILEY, Roger
    51 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    Director
    51 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    United KingdomBritish29110660002
    BOYD, Norman
    15 Marina Towers
    Boscombe
    BH5 1BJ Bournemouth
    Dorset
    Director
    15 Marina Towers
    Boscombe
    BH5 1BJ Bournemouth
    Dorset
    British55402440001
    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
    EnglandBritish1698880001
    COOK, Christopher David
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    Director
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    United KingdomBritish1698890001
    DOWIE, Allan Cameron
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    Director
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    United KingdomBritish132053460001
    ELSBORG, Anton Cecil
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    Director
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    EnglandBritish93041580001
    EVANS, Simon James Peter
    2 Nursery Close
    Leyland
    PR5 1NS Preston
    Lancashire
    Director
    2 Nursery Close
    Leyland
    PR5 1NS Preston
    Lancashire
    British45872320001
    HOLLAND, Mark Harry
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    Director
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    United KingdomBritish98168130001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    NC28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13320
    North Carolina
    Usa
    UsaAmerican165775730001
    LINDA JEAN, Norman
    76 Ennerdale Drive
    CW12 4FL Congleton
    Cheshire
    Director
    76 Ennerdale Drive
    CW12 4FL Congleton
    Cheshire
    British71657260001
    MAKIN, David
    54 Lamb Hall Road
    Longwood
    HD7 7NW Huddersfield
    West Yorkshire
    Director
    54 Lamb Hall Road
    Longwood
    HD7 7NW Huddersfield
    West Yorkshire
    British45872440001
    MCBRIDE, Michael
    51a Middleton Lane
    Middleton St George
    DL2 1AL Darlington
    County Durham
    Director
    51a Middleton Lane
    Middleton St George
    DL2 1AL Darlington
    County Durham
    British45872470001
    MCCANN, Michael
    Alderley 157 Longedge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    Director
    Alderley 157 Longedge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    British57468200001
    O'LEARY, Patrick Joseph
    Ballantyne
    Corporate Place
    Charlotte
    13515
    Nc 28277
    Usa
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    Nc 28277
    Usa
    United StatesAmerican61807850002
    PENNING, Graham Michael
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    Director
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    EnglandBritish12354670001
    PILKINGTON, Craig Edward
    233 Huddersfield Road
    Thongsbridge
    HD7 2TT Huddersfield
    West Yorkshire
    Director
    233 Huddersfield Road
    Thongsbridge
    HD7 2TT Huddersfield
    West Yorkshire
    British48655240001
    PRIDEAUX, Christopher Clive
    21a Primrose Lane
    Kirkburton
    HD8 0QY Huddersfield
    West Yorkshire
    Director
    21a Primrose Lane
    Kirkburton
    HD8 0QY Huddersfield
    West Yorkshire
    EnglandBritish64753680001
    SCOTT, Greaeme
    19 Rufford Road
    HD3 4RR Huddersfield
    West Yorkshire
    Director
    19 Rufford Road
    HD3 4RR Huddersfield
    West Yorkshire
    British71161000001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglish161546310001
    WHITTLE, Andrew Paul
    61 Doeford Close
    Culcheth
    WA3 4DL Warrington
    Cheshire
    Director
    61 Doeford Close
    Culcheth
    WA3 4DL Warrington
    Cheshire
    EnglandBritish108088160001

    Who are the persons with significant control of CLYDE PUMPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S36 6BJ Penistone
    Green Road
    Sheffield
    United Kingdom
    Apr 06, 2016
    S36 6BJ Penistone
    Green Road
    Sheffield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00331925
    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.

    Does CLYDE PUMPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 24, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever
    Short particulars
    See form 395 refg m*91. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Aug 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 24, 1990
    Delivered On Feb 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee (as agent) and to the lenders (as defined) under each of the financing documents to which such obligor is a party
    Short particulars
    (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Trust Britarnia Mezzanine Capital B.V as Agent.
    Transactions
    • Feb 05, 1990Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 24, 1990
    Delivered On Feb 06, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from each obligor (as defined) to bankers trust company(the senior) leaders agent) as agent and trustee for itself, canadian imperial bank of commerce and bankers trust international limited (the senior leaders) under each of the financing. Ducuments to which such obligor is a party
    Short particulars
    (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bankers Trust Company (As Agent)
    Transactions
    • Feb 06, 1990Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 27, 1989
    Delivered On Jul 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1989Registration of a charge
    Single debenture
    Created On Jun 27, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 30, 1989Registration of a charge
    Debenture
    Created On May 08, 1989
    Delivered On May 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1989Registration of a charge

    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