SPIROFLOW LIMITED
Overview
| Company Name | SPIROFLOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01210198 |
| 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 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 Address | No |
What were the previous names of SPIROFLOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPIROFLOW GROUP LIMITED | Oct 06, 2000 | Oct 06, 2000 |
| SPIROFLOW LIMITED | Mar 23, 1994 | Mar 23, 1994 |
| SPIROFLOW U.K. (MACHINERY) LIMITED | Apr 30, 1975 | Apr 30, 1975 |
What are the latest accounts for SPIROFLOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPIROFLOW LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for SPIROFLOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Brad Sterner as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 012101980008, created on Feb 17, 2025 | 65 pages | MR01 | ||||||||||
Registration of charge 012101980007, created on Feb 17, 2025 | 56 pages | MR01 | ||||||||||
Satisfaction of charge 012101980006 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Francois Christian Marti as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 012101980006, created on Apr 28, 2023 | 45 pages | MR01 | ||||||||||
Satisfaction of charge 012101980005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Robert Podevyn as a director on Dec 17, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 012101980005, created on Oct 07, 2022 | 16 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPIROFLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRTON, Benjamin David Peter Robert | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | England | British | 225604320001 | |||||
| BARLOW, Daniel | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | United States | American | 295058740001 | |||||
| GRACE, Charles | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | United States | American | 295058590001 | |||||
| GRIESEMER, Stephen | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | United States | American | 295058480001 | |||||
| MARTI, Francois Christian | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | Switzerland | Swiss | 312204800001 | |||||
| MCCOY, Angela | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | United States | American | 295059130001 | |||||
| RAMSBOTTOM, Phil | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | United States | American | 295059280001 | |||||
| HEYS, David | Secretary | 15 Church View Gisburn BB7 4HG Clitheroe Lancashire | British | 31537460001 | ||||||
| JAQUES, Matthew David | Secretary | Lincoln Way Clitheroe BB7 1QG Lancashire | 190683060001 | |||||||
| JAQUES, Matthew David | Secretary | Lincoln Way Clitheroe BB7 1QG Lancashire | 173085340001 | |||||||
| WILSON, Anne | Secretary | St. Pauls Street BB7 2LS Clitheroe 108 Lancashire | British | 104628390001 | ||||||
| HALLIWELL, Ronald | Director | 46 Reedly Road Burnley Lancs | British | 2664810001 | ||||||
| HEYS, David | Director | 15 Church View Gisburn BB7 4HG Clitheroe Lancashire | British | 31537460001 | ||||||
| HUDSON, Robert | Director | Bleasdale Avenue BB7 2PF Clitheroe 1 Lancashire United Kingdom | United Kingdom | British | 147697050001 | |||||
| JAQUES, Matthew David | Director | Lincoln Way Clitheroe BB7 1QG Lancashire | Great Britain | British | 187758390001 | |||||
| JAQUES, Matthew David | Director | Lincoln Way Clitheroe BB7 1QG Lancashire | England | British | 178292610001 | |||||
| LIGWZAT, Pierre | Director | 11 Rue Grande Fontaine FOREIGN St Germain En Laye 78100 France | French | 28152210001 | ||||||
| P0DEVYN, Michel John Ghislain Francois | Director | Main Street Grindleton BB7 4QT Clitheroe Holy Bank Lancashire United Kingdom | England | British | 31421320006 | |||||
| PARISH, Charles Robert | Director | 22 Park Farm Road BR1 2PE Bromley Kent | British | 2664820001 | ||||||
| PODEVYN, Catherine Anne Mary | Director | Back Lane Grindleton BB7 4RW Clitheroe Wythenstock Barn Lancashire United Kingdom | England | British | 28152190002 | |||||
| PODEVYN, James Robert | Director | Lincoln Way Clitheroe BB7 1QG Lancashire | England | British | 225603550001 | |||||
| RANSON, Malcolm Brian | Director | 149 Waterloo Warehouse Waterloo Road L3 0BH Liverpool | United Kingdom | British | 55035390003 | |||||
| SMITH, Luke | Director | 21 Glen View Road BB11 2QW Burnley Lancashire | English | 28152170001 | ||||||
| STERNER, Brad | Director | Lower Eccleshill Road BB3 0RP Darwen Unit B, Prime Point England | United States | American | 295058960001 | |||||
| TAYLOR, Cedric Herbert Wyndham | Director | Crofton 132 Ribchester Road BB1 9EE Blackburn Lancashire | British | 28152200001 |
Who are the persons with significant control of SPIROFLOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solids & Powder Handling Limited | Apr 06, 2016 | Lincoln Way Clitheroe Lincoln Way Lancashire 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