PFAUDLER LIMITED
Overview
| Company Name | PFAUDLER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02197267 |
| 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 PFAUDLER LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is PFAUDLER LIMITED located?
| Registered Office Address | Unit 5 Lyon Road Industrial Estate Kearsley BL4 8TG Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PFAUDLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| PFAUDLER PROCESS SOLUTIONS GROUP UK LIMITED | May 06, 2014 | May 06, 2014 |
| ROBBINS & MYERS U.K. LIMITED | Oct 01, 2013 | Oct 01, 2013 |
| PFAUDLER PROCESS SOLUTIONS GROUP UK LIMITED | Sep 25, 2013 | Sep 25, 2013 |
| ROBBINS & MYERS U.K. LIMITED | Aug 21, 1995 | Aug 21, 1995 |
| PFAUDLER BALFOUR HOLDINGS LIMITED | Nov 29, 1988 | Nov 29, 1988 |
| PFAULDER BALFOUR HOLDINGS LIMITED | Jul 28, 1988 | Jul 28, 1988 |
| LEGIBUS 1070 LIMITED | Nov 20, 1987 | Nov 20, 1987 |
What are the latest accounts for PFAUDLER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PFAUDLER LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for PFAUDLER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Kathryn Patrica Mccann as a secretary on Aug 20, 2025 | 2 pages | AP03 | ||
Termination of appointment of Pauline Dunn as a secretary on Aug 20, 2025 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Termination of appointment of Nakul Toshniwal as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 021972670007, created on May 03, 2023 | 49 pages | MR01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Francesca Maria Svezia as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 021972670006 in full | 1 pages | MR04 | ||
Appointment of Mr Nakul Toshniwal as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Andrew Drury as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Full accounts made up to Aug 31, 2020 | 31 pages | AA | ||
Confirmation statement made on May 12, 2021 with updates | 4 pages | CS01 | ||
Cessation of Pfaudler Uk Ltd as a person with significant control on Feb 16, 2021 | 1 pages | PSC07 | ||
Notification of Gmm International Sarl as a person with significant control on Feb 16, 2021 | 2 pages | PSC02 | ||
Current accounting period shortened from Aug 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 30 pages | AA | ||
Registration of charge 021972670006, created on Nov 15, 2019 | 48 pages | MR01 | ||
Who are the officers of PFAUDLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCANN, Kathryn Patrica | Secretary | c/o Kathryn Mccann Riverside KY8 4RT Leven Pfaudler Ltd Scotland | 339356990001 | |||||||
| GOLDSMITH, Mark | Director | Lyon Road Industrial Estate Kearsley BL4 8TG Bolton Unit 5 United Kingdom | Scotland | British | 116117890001 | |||||
| MCCANN, Kathryn Patricia | Director | Riverside KY8 4RT Leven Pfaudler Ltd Scotland | Scotland | British | 105390740003 | |||||
| SVEZIA, Francesca Maria | Director | Riverside KY8 4RT Leven Pfaudler Ltd Fife Scotland | Scotland | British,Italian | 291611410001 | |||||
| BARBOUR, George Thomson | Secretary | 25 Lundin View KY8 5TL Leven Fife | British | 27824610002 | ||||||
| DUNN, Pauline | Secretary | Riverside KY8 4RT Leven Pfaudler Ltd Scotland | 215398390001 | |||||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 177050190001 | |||||||
| MCCANN, Kathryn Patricia | Secretary | Lyon Road Industrial Estate Kearsley BL4 8TG Bolton Unit 5 United Kingdom | 194018850001 | |||||||
| OTTIWELL, Ian Frank | Secretary | c/o Robins & Myers Uk Limited Riverside KY8 4RW Leven Pfaudler Balfour Fife Scotland | British | 147776850001 | ||||||
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ATHAS, Gus | Director | 1240 Hawthorne Lane Downers Grove 60515 Illinois Usa | American | 27824590001 | ||||||
| BARBOUR, George Thomson | Director | 25 Lundin View KY8 5TL Leven Fife | British | 27824610002 | ||||||
| BARBOUR, George Thomson | Director | Glenthorne 30 Waggon Road KY8 4QL Leven Fife | British | 27824610001 | ||||||
| BERGMANN, Karl Heinz | Director | Saeumerstrasse 68 Thalwil Ch-8800 Switzerland | German | 44737580002 | ||||||
| BREWER, Gary Loyd | Director | 27 Merryhill Lane Pittsford New York 14534 Usa | Usa | 127969240001 | ||||||
| BROWN, Kevin Joseph | Director | 1661 Penbrooke Tr. Dayton Ohio 45459 Usa | Usa | Us | 72484610001 | |||||
| CONNELLY, Gerald Leo | Director | 253 Rue Marseille 45429 Kettering Ohio Montgomery Usa | American | 64445810002 | ||||||
| DRURY, Jonathan Andrew, Dr | Director | Lyon Road Industrial Estate Kearsley BL4 8TG Bolton Unit 5 | England | British | 212747960001 | |||||
| DRURY, Jonathan Andrew | Director | Lyon Road Industrial Estate Kearsley BL4 8TG Bolton Unit 5 United Kingdom | England | British | 194844650001 | |||||
| DUVAL, Daniel | Director | 1400 Kettering Tower 45423 Dayton Ohio Usa | American | 46471890001 | ||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| GORDON, Ronald Ross | Director | 14 The Roundel Lundin Links KY8 6HN Leven Fife | British | 27824600002 | ||||||
| GORDON, Ronald Ross | Director | 51 Coldstream Avenue KY8 5TW Leven Fife | British | 27824600001 | ||||||
| HIX, Christopher Michael | Director | Katherine Terrace 45419 Dayton 113 Ohio Usa | United States | American | 128008260001 | |||||
| LEY, Stephen | Director | 1400 Kettering Tower 45423 Dayton Ohio America | American | 62284230001 | ||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| OTTIWELL, Ian Frank | Director | c/o Robins & Myers Uk Limited Riverside KY8 4RW Leven Pfaudler Balfour Fife Scotland | United Kingdom | British | 85306120002 | |||||
| RIGOT, Joseph | Director | 2000 Courthouse Plaza Ne 45402 Dayton Ohio Usa | American | 40040120001 | ||||||
| TOSHNIWAL, Nakul | Director | 103 Sj House, Sitaram Mills Compound Nm Joshi Marg Lower Parel Toshvin Analytical Pvt. Ltd. Mumbai 400-011 India | India | Indian | 286666210001 | |||||
| VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 United Kingdom | England | British | 92773870002 | |||||
| WALKER, George | Director | 1400 Kettering Tower 45423 Dayton Ohio Usa | American | 40044000003 | ||||||
| WALLACE, Peter Campbell | Director | 81 Locinvar Court Beavercreek Ohio 45385 Usa | Usa | American | 101941040002 | |||||
| WILLS, Andrew Crawford | Director | Lyon Road Industrial Estate Kearsley BL4 8TG Bolton Unit 5 United Kingdom | Germany | British | 194018860001 | |||||
| WILLS, Andrew Crawford | Director | Audenshaw M34 5JA Manchester Martin Street Lancashire England | Germany | British | 49757700009 |
Who are the persons with significant control of PFAUDLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmm International Sarl | Feb 16, 2021 | Rue Edward Steichen L-2540 Luxembourg 2 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pfaudler Uk Ltd | Sep 01, 2016 | Lyon Road Industrial Estate Kearsley BL4 8TG Bolton Unit 5 England | Yes | ||||||||||
| |||||||||||||
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