PFAUDLER LIMITED

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

    Company NamePFAUDLER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02197267
    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 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 AddressNo

    What were the previous names of PFAUDLER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PFAUDLER PROCESS SOLUTIONS GROUP UK LIMITEDMay 06, 2014May 06, 2014
    ROBBINS & MYERS U.K. LIMITEDOct 01, 2013Oct 01, 2013
    PFAUDLER PROCESS SOLUTIONS GROUP UK LIMITEDSep 25, 2013Sep 25, 2013
    ROBBINS & MYERS U.K. LIMITEDAug 21, 1995Aug 21, 1995
    PFAUDLER BALFOUR HOLDINGS LIMITEDNov 29, 1988Nov 29, 1988
    PFAULDER BALFOUR HOLDINGS LIMITEDJul 28, 1988Jul 28, 1988
    LEGIBUS 1070 LIMITEDNov 20, 1987Nov 20, 1987

    What are the latest accounts for PFAUDLER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for PFAUDLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Kathryn Patrica Mccann as a secretary on Aug 20, 2025

    2 pagesAP03

    Termination of appointment of Pauline Dunn as a secretary on Aug 20, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of Nakul Toshniwal as a director on Aug 14, 2024

    1 pagesTM01

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Registration of charge 021972670007, created on May 03, 2023

    49 pagesMR01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Francesca Maria Svezia as a director on Jan 19, 2022

    2 pagesAP01

    Satisfaction of charge 021972670006 in full

    1 pagesMR04

    Appointment of Mr Nakul Toshniwal as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Andrew Drury as a director on Aug 26, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Full accounts made up to Aug 31, 2020

    31 pagesAA

    Confirmation statement made on May 12, 2021 with updates

    4 pagesCS01

    Cessation of Pfaudler Uk Ltd as a person with significant control on Feb 16, 2021

    1 pagesPSC07

    Notification of Gmm International Sarl as a person with significant control on Feb 16, 2021

    2 pagesPSC02

    Current accounting period shortened from Aug 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    30 pagesAA

    Registration of charge 021972670006, created on Nov 15, 2019

    48 pagesMR01

    Who are the officers of PFAUDLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCANN, Kathryn Patrica
    c/o Kathryn Mccann
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Scotland
    Secretary
    c/o Kathryn Mccann
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Scotland
    339356990001
    GOLDSMITH, Mark
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    Director
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    ScotlandBritish116117890001
    MCCANN, Kathryn Patricia
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Scotland
    Director
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Scotland
    ScotlandBritish105390740003
    SVEZIA, Francesca Maria
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Fife
    Scotland
    Director
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Fife
    Scotland
    ScotlandBritish,Italian291611410001
    BARBOUR, George Thomson
    25 Lundin View
    KY8 5TL Leven
    Fife
    Secretary
    25 Lundin View
    KY8 5TL Leven
    Fife
    British27824610002
    DUNN, Pauline
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Scotland
    Secretary
    Riverside
    KY8 4RT Leven
    Pfaudler Ltd
    Scotland
    215398390001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    177050190001
    MCCANN, Kathryn Patricia
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    Secretary
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    194018850001
    OTTIWELL, Ian Frank
    c/o Robins & Myers Uk Limited
    Riverside
    KY8 4RW Leven
    Pfaudler Balfour
    Fife
    Scotland
    Secretary
    c/o Robins & Myers Uk Limited
    Riverside
    KY8 4RW Leven
    Pfaudler Balfour
    Fife
    Scotland
    British147776850001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ATHAS, Gus
    1240 Hawthorne Lane
    Downers Grove
    60515 Illinois
    Usa
    Director
    1240 Hawthorne Lane
    Downers Grove
    60515 Illinois
    Usa
    American27824590001
    BARBOUR, George Thomson
    25 Lundin View
    KY8 5TL Leven
    Fife
    Director
    25 Lundin View
    KY8 5TL Leven
    Fife
    British27824610002
    BARBOUR, George Thomson
    Glenthorne
    30 Waggon Road
    KY8 4QL Leven
    Fife
    Director
    Glenthorne
    30 Waggon Road
    KY8 4QL Leven
    Fife
    British27824610001
    BERGMANN, Karl Heinz
    Saeumerstrasse 68
    Thalwil Ch-8800
    Switzerland
    Director
    Saeumerstrasse 68
    Thalwil Ch-8800
    Switzerland
    German44737580002
    BREWER, Gary Loyd
    27 Merryhill Lane
    Pittsford
    New York
    14534
    Usa
    Director
    27 Merryhill Lane
    Pittsford
    New York
    14534
    Usa
    Usa127969240001
    BROWN, Kevin Joseph
    1661 Penbrooke Tr.
    Dayton
    Ohio
    45459
    Usa
    Director
    1661 Penbrooke Tr.
    Dayton
    Ohio
    45459
    Usa
    UsaUs72484610001
    CONNELLY, Gerald Leo
    253 Rue Marseille
    45429 Kettering Ohio
    Montgomery
    Usa
    Director
    253 Rue Marseille
    45429 Kettering Ohio
    Montgomery
    Usa
    American64445810002
    DRURY, Jonathan Andrew, Dr
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    Director
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    EnglandBritish212747960001
    DRURY, Jonathan Andrew
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    Director
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    EnglandBritish194844650001
    DUVAL, Daniel
    1400 Kettering Tower
    45423 Dayton
    Ohio
    Usa
    Director
    1400 Kettering Tower
    45423 Dayton
    Ohio
    Usa
    American46471890001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    GORDON, Ronald Ross
    14 The Roundel
    Lundin Links
    KY8 6HN Leven
    Fife
    Director
    14 The Roundel
    Lundin Links
    KY8 6HN Leven
    Fife
    British27824600002
    GORDON, Ronald Ross
    51 Coldstream Avenue
    KY8 5TW Leven
    Fife
    Director
    51 Coldstream Avenue
    KY8 5TW Leven
    Fife
    British27824600001
    HIX, Christopher Michael
    Katherine Terrace
    45419 Dayton
    113
    Ohio
    Usa
    Director
    Katherine Terrace
    45419 Dayton
    113
    Ohio
    Usa
    United StatesAmerican128008260001
    LEY, Stephen
    1400 Kettering Tower
    45423 Dayton
    Ohio
    America
    Director
    1400 Kettering Tower
    45423 Dayton
    Ohio
    America
    American62284230001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    OTTIWELL, Ian Frank
    c/o Robins & Myers Uk Limited
    Riverside
    KY8 4RW Leven
    Pfaudler Balfour
    Fife
    Scotland
    Director
    c/o Robins & Myers Uk Limited
    Riverside
    KY8 4RW Leven
    Pfaudler Balfour
    Fife
    Scotland
    United KingdomBritish85306120002
    RIGOT, Joseph
    2000 Courthouse Plaza Ne
    45402 Dayton
    Ohio
    Usa
    Director
    2000 Courthouse Plaza Ne
    45402 Dayton
    Ohio
    Usa
    American40040120001
    TOSHNIWAL, Nakul
    103 Sj House, Sitaram Mills Compound
    Nm Joshi Marg
    Lower Parel
    Toshvin Analytical Pvt. Ltd.
    Mumbai 400-011
    India
    Director
    103 Sj House, Sitaram Mills Compound
    Nm Joshi Marg
    Lower Parel
    Toshvin Analytical Pvt. Ltd.
    Mumbai 400-011
    India
    IndiaIndian286666210001
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    EnglandBritish92773870002
    WALKER, George
    1400 Kettering Tower
    45423 Dayton
    Ohio
    Usa
    Director
    1400 Kettering Tower
    45423 Dayton
    Ohio
    Usa
    American40044000003
    WALLACE, Peter Campbell
    81 Locinvar Court
    Beavercreek
    Ohio
    45385
    Usa
    Director
    81 Locinvar Court
    Beavercreek
    Ohio
    45385
    Usa
    UsaAmerican101941040002
    WILLS, Andrew Crawford
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    Director
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    United Kingdom
    GermanyBritish194018860001
    WILLS, Andrew Crawford
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    Director
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    GermanyBritish49757700009

    Who are the persons with significant control of PFAUDLER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gmm International Sarl
    Rue Edward Steichen
    L-2540 Luxembourg
    2
    Luxembourg
    Feb 16, 2021
    Rue Edward Steichen
    L-2540 Luxembourg
    2
    Luxembourg
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLaws Of The Grand Duchy Of Luxembourg
    Place RegisteredLuxembourg Companies Registry
    Registration NumberB246485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pfaudler Uk Ltd
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    England
    Sep 01, 2016
    Lyon Road Industrial Estate
    Kearsley
    BL4 8TG Bolton
    Unit 5
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityComapnies Act 2006
    Place RegisteredUk Companies Register
    Registration Number09271753
    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