SPIROFLOW LIMITED

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

    Company NameSPIROFLOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01210198
    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 SPIROFLOW LIMITED?

    • Manufacture of lifting and handling equipment (28220) / Manufacturing

    Where is SPIROFLOW LIMITED located?

    Registered Office Address
    Unit B, Prime Point
    Lower Eccleshill Road
    BB3 0RP Darwen
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIROFLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIROFLOW GROUP LIMITEDOct 06, 2000Oct 06, 2000
    SPIROFLOW LIMITEDMar 23, 1994Mar 23, 1994
    SPIROFLOW U.K. (MACHINERY) LIMITEDApr 30, 1975Apr 30, 1975

    What are the latest accounts for SPIROFLOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPIROFLOW LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for SPIROFLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brad Sterner as a director on Oct 20, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Registration of charge 012101980008, created on Feb 17, 2025

    65 pagesMR01

    Registration of charge 012101980007, created on Feb 17, 2025

    56 pagesMR01

    Satisfaction of charge 012101980006 in full

    1 pagesMR04

    Registered office address changed from Lincoln Way Clitheroe Lancashire BB7 1QG to Unit B, Prime Point Lower Eccleshill Road Darwen BB3 0RP on Oct 22, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr Francois Christian Marti as a director on Aug 08, 2023

    2 pagesAP01

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 012101980006, created on Apr 28, 2023

    45 pagesMR01

    Satisfaction of charge 012101980005 in full

    1 pagesMR04

    Termination of appointment of James Robert Podevyn as a director on Dec 17, 2022

    1 pagesTM01

    Registration of charge 012101980005, created on Oct 07, 2022

    16 pagesMR01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of SPIROFLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRTON, Benjamin David Peter Robert
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    EnglandBritish225604320001
    BARLOW, Daniel
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    United StatesAmerican295058740001
    GRACE, Charles
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    United StatesAmerican295058590001
    GRIESEMER, Stephen
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    United StatesAmerican295058480001
    MARTI, Francois Christian
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    SwitzerlandSwiss312204800001
    MCCOY, Angela
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    United StatesAmerican295059130001
    RAMSBOTTOM, Phil
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    United StatesAmerican295059280001
    HEYS, David
    15 Church View
    Gisburn
    BB7 4HG Clitheroe
    Lancashire
    Secretary
    15 Church View
    Gisburn
    BB7 4HG Clitheroe
    Lancashire
    British31537460001
    JAQUES, Matthew David
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    Secretary
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    190683060001
    JAQUES, Matthew David
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    Secretary
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    173085340001
    WILSON, Anne
    St. Pauls Street
    BB7 2LS Clitheroe
    108
    Lancashire
    Secretary
    St. Pauls Street
    BB7 2LS Clitheroe
    108
    Lancashire
    British104628390001
    HALLIWELL, Ronald
    46 Reedly Road
    Burnley
    Lancs
    Director
    46 Reedly Road
    Burnley
    Lancs
    British2664810001
    HEYS, David
    15 Church View
    Gisburn
    BB7 4HG Clitheroe
    Lancashire
    Director
    15 Church View
    Gisburn
    BB7 4HG Clitheroe
    Lancashire
    British31537460001
    HUDSON, Robert
    Bleasdale Avenue
    BB7 2PF Clitheroe
    1
    Lancashire
    United Kingdom
    Director
    Bleasdale Avenue
    BB7 2PF Clitheroe
    1
    Lancashire
    United Kingdom
    United KingdomBritish147697050001
    JAQUES, Matthew David
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    Director
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    Great BritainBritish187758390001
    JAQUES, Matthew David
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    Director
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    EnglandBritish178292610001
    LIGWZAT, Pierre
    11 Rue Grande Fontaine
    FOREIGN St Germain En Laye 78100
    France
    Director
    11 Rue Grande Fontaine
    FOREIGN St Germain En Laye 78100
    France
    French28152210001
    P0DEVYN, Michel John Ghislain Francois
    Main Street
    Grindleton
    BB7 4QT Clitheroe
    Holy Bank
    Lancashire
    United Kingdom
    Director
    Main Street
    Grindleton
    BB7 4QT Clitheroe
    Holy Bank
    Lancashire
    United Kingdom
    EnglandBritish31421320006
    PARISH, Charles Robert
    22 Park Farm Road
    BR1 2PE Bromley
    Kent
    Director
    22 Park Farm Road
    BR1 2PE Bromley
    Kent
    British2664820001
    PODEVYN, Catherine Anne Mary
    Back Lane
    Grindleton
    BB7 4RW Clitheroe
    Wythenstock Barn
    Lancashire
    United Kingdom
    Director
    Back Lane
    Grindleton
    BB7 4RW Clitheroe
    Wythenstock Barn
    Lancashire
    United Kingdom
    EnglandBritish28152190002
    PODEVYN, James Robert
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    Director
    Lincoln Way
    Clitheroe
    BB7 1QG Lancashire
    EnglandBritish225603550001
    RANSON, Malcolm Brian
    149 Waterloo Warehouse
    Waterloo Road
    L3 0BH Liverpool
    Director
    149 Waterloo Warehouse
    Waterloo Road
    L3 0BH Liverpool
    United KingdomBritish55035390003
    SMITH, Luke
    21 Glen View Road
    BB11 2QW Burnley
    Lancashire
    Director
    21 Glen View Road
    BB11 2QW Burnley
    Lancashire
    English28152170001
    STERNER, Brad
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    Director
    Lower Eccleshill Road
    BB3 0RP Darwen
    Unit B, Prime Point
    England
    United StatesAmerican295058960001
    TAYLOR, Cedric Herbert Wyndham
    Crofton 132 Ribchester Road
    BB1 9EE Blackburn
    Lancashire
    Director
    Crofton 132 Ribchester Road
    BB1 9EE Blackburn
    Lancashire
    British28152200001

    Who are the persons with significant control of SPIROFLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lincoln Way
    Clitheroe
    Lincoln Way
    Lancashire
    United Kingdom
    Apr 06, 2016
    Lincoln Way
    Clitheroe
    Lincoln Way
    Lancashire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09100081
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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