Company NameFlsmidth (UK) Limited
DirectorsAndrew Mark Callaghan and Anthony James Durant
Company StatusActive
Company Number00208271
CategoryPrivate Limited Company
Incorporation Date7 September 1925(98 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Mark Callaghan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(94 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemco House, 9 Mitchell Court Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0UY
Director NameAnthony James Durant
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(96 years, 6 months after company formation)
Appointment Duration2 years
RoleDirector Of Mining Services, Enar
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Wemco House Castle Mound Way
Rugby
Warwickshire
CV23 0UY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed11 June 2012(86 years, 9 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Eric D Woodhead
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 1995)
RoleEngineer
Correspondence Address23 Highwood Place Trumble
Connecticut Ct 06611
Usa
Foreign
Director NameMr Laszlo George Bonnyay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(66 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleEngineer
Correspondence Address72 Coley Town Road Westport
Connecticut Ct 06880
Usa
Foreign
Secretary NameMr Daniel A Bergeron
NationalityBritish
StatusResigned
Appointed29 June 1992(66 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 June 1993)
RoleCompany Director
Correspondence Address36 Somers Road
Reigate
Surrey
RH2 9DZ
Director NameMr Ian R Jeffcoat
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1993(67 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressWhite Beams House Downsview
Tadworth
Surrey
Kt20
Director NameRobert Earl Coomes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1993(67 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 February 1994)
RoleCompany Director
Correspondence Address159 Plymouth Avenue Trumble
Connecticut 0611
Usa
Foreign
Secretary NameRobert Henry Hugh Kendall
NationalityBritish
StatusResigned
Appointed29 June 1993(67 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 1997)
RoleSecretary
Correspondence Address10 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Director NameMichael Smithlin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1995(70 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 1999)
RoleCompany Director
Correspondence Address5030 Champion Boulevard Ste 6-255
Boca Raton Fl
Palm Beach
33496
Director NameKlaus Dieter Gruner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1996(71 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2004)
RoleEngineer
Correspondence AddressNiedernhausener Str 37
Wiesbaden
D65207
Director NameNeil Cameron Beaton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(71 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2003)
RoleChemical Engineer
Correspondence AddressMalt House Cottage
Church Eaton
Staffordshire
Secretary NameDavid Glyn Isaac
NationalityBritish
StatusResigned
Appointed06 October 1997(72 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address54 Ashley Road
Altrincham
Cheshire
WA14 2LY
Director NameMr David Brian Woodruff
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(77 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 August 2016)
RoleGeneral Manager
Correspondence AddressWemco House, 9 Mitchell Court Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0UY
Director NameMr Stuart Alan Heley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(78 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 July 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWemco House, 9 Mitchell Court Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0UY
Director NameMark Thomas Hodder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(80 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleGeneral Manager
Correspondence Address107 Cleveland Avenue
Kettering
Northamptonshire
NN16 9JJ
Secretary NameGwen Klees
NationalityCanadian
StatusResigned
Appointed05 May 2006(80 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2007)
RoleLawyer
Correspondence Address1111 Chemin Des Patriotes
Saint Denis Sur Richelieu
Quebec Joh 1ko
Canada
Director NameGraham Stuart Lawes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(80 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2007)
RoleGeneral Manager
Correspondence AddressLaurel View 149a The Street
Rushmere St Andrew
Ipswich
Suffolk
IP5 1DG
Director NameRichard Verreault
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2006(80 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2007)
RoleBusinessman
Correspondence Address15 Cherry Lane
Bedford
New Hampshire 03110
United States
Director NameGeorge Luis Robles
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerica
StatusResigned
Appointed10 August 2007(81 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2010)
RoleBusiness Executive
Correspondence Address254 Wedgewood Drive
Bethlehem
Pennsylvania
Pa 18017
Secretary NameStephen Harrington
NationalityBritish
StatusResigned
Appointed10 August 2007(81 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address2228 Williams Church Road
Hellertown
Pennsylvania
18055
United States
Director NameLiam Macnamara
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(84 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 March 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWemco House, 9 Mitchell Court Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0UY
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed31 March 2000(74 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 April 2003)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 April 2003(77 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 June 2012)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Contact

Websiteflsmidth.com
Email address[email protected]
Telephone020 70510928
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5.3m at £1Flsmidth Dorr-oliver Eimco Denmark Aps
100.00%
Ordinary

Financials

Year2014
Turnover£66,419,000
Gross Profit£10,929,000
Net Worth£23,671,000
Cash£3,009,000
Current Liabilities£26,067,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 2 weeks ago)
Next Return Due22 June 2024 (3 months from now)

Charges

2 August 2005Delivered on: 17 August 2005
Satisfied on: 20 March 2014
Persons entitled: National Bank of Canada (The Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 28 March 2003
Satisfied on: 8 December 2005
Persons entitled: National Bank of Canada (The Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3, sparta close, rugby, warwickshire. First floor offices, swift house, cosford lane, rugby, warwickshire fixed and floating charges over the undertaking and all property and assets present and future including book debts, investments, goodwill and uncalled capital, intellectual property, plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 1990Delivered on: 19 July 1990
Satisfied on: 23 August 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a drumgorts 7 birds hill rise oxshott surrey.
Fully Satisfied
30 March 1988Delivered on: 13 April 1988
Satisfied on: 23 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
5 August 1987Delivered on: 21 August 1987
Satisfied on: 25 April 1988
Persons entitled: The First National Bank of Boston as Agrent for Itself and Bancboston Financial Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 by way of first legal mortgage the f/h l/h property 11TH floor of nla tower 12/16 addiscombe road, croydon fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures & fittings fixed plant and machinery (for full details please see doc m 198/21 aug/ln).
Fully Satisfied
24 April 1985Delivered on: 25 April 1985
Satisfied on: 25 November 1995
Persons entitled: Hill Samuel Life Assurances Limited

Classification: Mortgage
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of an under lease dated 24TH april 1985.
Particulars: A debt of forty six thousand three hundred and eighty five pounds (£46,385.00).
Fully Satisfied

Filing History

23 June 2023Cessation of Andrew Mark Callaghan as a person with significant control on 27 April 2023 (1 page)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 May 2023Appointment of Ibrahim Hassan Moustafa Hassan as a director on 27 April 2023 (2 pages)
15 April 2023Full accounts made up to 31 December 2021 (39 pages)
3 April 2023Termination of appointment of Anthony James Durant as a director on 28 February 2023 (1 page)
3 April 2023Notification of Andrew Mark Callaghan as a person with significant control on 28 February 2023 (2 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
14 March 2022Appointment of Anthony James Durant as a director on 8 March 2022 (2 pages)
14 March 2022Termination of appointment of Liam Macnamara as a director on 11 March 2022 (1 page)
14 October 2021Full accounts made up to 31 December 2020 (37 pages)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2019 (32 pages)
27 November 2020Notification of Flsmidth & Co. a/S as a person with significant control on 1 January 2017 (2 pages)
26 November 2020Withdrawal of a person with significant control statement on 26 November 2020 (2 pages)
21 October 2020Termination of appointment of Stuart Alan Heley as a director on 3 July 2020 (1 page)
3 August 2020Termination of appointment of Stephen Harrington as a secretary on 24 June 2020 (1 page)
30 June 2020Appointment of Mr Andrew Mark Callaghan as a director on 24 June 2020 (2 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 December 2018 (36 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (33 pages)
2 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
4 August 2016Termination of appointment of David Brian Woodruff as a director on 3 August 2016 (1 page)
4 August 2016Termination of appointment of David Brian Woodruff as a director on 3 August 2016 (1 page)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,336,996
(7 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,336,996
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,336,996
(6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,336,996
(6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,336,996
(6 pages)
6 May 2015Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Liam Macnamara on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Liam Macnamara on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Liam Macnamara on 9 September 2014 (2 pages)
14 November 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,336,996
(6 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,336,996
(6 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,336,996
(6 pages)
20 March 2014Satisfaction of charge 6 in full (5 pages)
20 March 2014Satisfaction of charge 6 in full (5 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
19 June 2013Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Liam Macnamara on 21 March 2012 (2 pages)
19 June 2013Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Liam Macnamara on 21 March 2012 (2 pages)
19 June 2013Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Liam Macnamara on 22 March 2012 (2 pages)
19 June 2013Director's details changed for Liam Macnamara on 22 March 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
14 June 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
14 June 2012Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 14 June 2012 (1 page)
14 June 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
13 June 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
13 June 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
8 November 2011Full accounts made up to 31 December 2010 (21 pages)
8 November 2011Full accounts made up to 31 December 2010 (21 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
13 May 2010Termination of appointment of George Robles as a director (1 page)
13 May 2010Termination of appointment of George Robles as a director (1 page)
12 May 2010Appointment of Liam Macnamara as a director (2 pages)
12 May 2010Appointment of Liam Macnamara as a director (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Full accounts made up to 31 December 2008 (23 pages)
4 February 2010Full accounts made up to 31 December 2008 (23 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
2 November 2009Company name changed flsmidth dorr-oliver eimco uk LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
2 November 2009Company name changed flsmidth dorr-oliver eimco uk LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 December 2007 (21 pages)
3 March 2009Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Full accounts made up to 31 March 2007 (21 pages)
23 June 2008Full accounts made up to 31 March 2007 (21 pages)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
14 February 2008Full accounts made up to 31 March 2006 (21 pages)
14 February 2008Full accounts made up to 31 March 2006 (21 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
2 October 2007Company name changed dorr-oliver eimco uk LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed dorr-oliver eimco uk LIMITED\certificate issued on 02/10/07 (2 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 08/06/07; full list of members (3 pages)
20 June 2007Return made up to 08/06/07; full list of members (3 pages)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2007Nc inc already adjusted 11/10/06 (1 page)
16 June 2007Ad 11/10/06--------- £ si 1886996@1=1886996 £ ic 3450000/5336996 (2 pages)
16 June 2007Ad 11/10/06--------- £ si 1886996@1=1886996 £ ic 3450000/5336996 (2 pages)
16 June 2007Nc inc already adjusted 11/10/06 (1 page)
15 June 2007Registered office changed on 15/06/07 from: cobbetts ship canal house, king street manchester lancashire M2 4WB (1 page)
15 June 2007Registered office changed on 15/06/07 from: cobbetts ship canal house, king street manchester lancashire M2 4WB (1 page)
26 July 2006Return made up to 08/06/06; full list of members; amend (8 pages)
26 July 2006Return made up to 08/06/06; full list of members; amend (8 pages)
11 July 2006Return made up to 08/06/06; full list of members (8 pages)
11 July 2006Return made up to 08/06/06; full list of members (8 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
14 March 2006Ad 21/02/06--------- £ si 2350000@1=2350000 £ ic 1100000/3450000 (2 pages)
14 March 2006£ nc 1100000/3450000 21/02/06 (2 pages)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Ad 21/02/06--------- £ si 2350000@1=2350000 £ ic 1100000/3450000 (2 pages)
14 March 2006£ nc 1100000/3450000 21/02/06 (2 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 August 2005Particulars of mortgage/charge (23 pages)
17 August 2005Particulars of mortgage/charge (23 pages)
1 July 2005Nc inc already adjusted 20/06/05 (1 page)
1 July 2005Ad 20/06/05--------- £ si 600000@1=600000 £ ic 500000/1100000 (2 pages)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2005Nc inc already adjusted 20/06/05 (1 page)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2005Ad 20/06/05--------- £ si 600000@1=600000 £ ic 500000/1100000 (2 pages)
20 June 2005Return made up to 08/06/05; full list of members (5 pages)
20 June 2005Return made up to 08/06/05; full list of members (5 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
22 June 2004Return made up to 08/06/04; full list of members (5 pages)
22 June 2004Return made up to 08/06/04; full list of members (5 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
6 October 2003Full accounts made up to 31 March 2003 (17 pages)
6 October 2003Full accounts made up to 31 March 2003 (17 pages)
10 July 2003Return made up to 08/06/03; full list of members (6 pages)
10 July 2003Return made up to 08/06/03; full list of members (6 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
1 April 2003Original o/c (4 pages)
1 April 2003Original o/c (4 pages)
28 March 2003Particulars of mortgage/charge (8 pages)
28 March 2003Particulars of mortgage/charge (8 pages)
26 March 2003Certificate of reduction of issued capital (1 page)
26 March 2003Resolutions
  • RES13 ‐ Re red sha capital 19/02/03
(1 page)
26 March 2003Resolutions
  • RES13 ‐ Re red sha capital 19/02/03
(1 page)
26 March 2003Certificate of reduction of issued capital (1 page)
25 March 2003Reduction of iss capital and minute (oc) £ ic 8140000/ 500000 (4 pages)
25 March 2003Reduction of iss capital and minute (oc) £ ic 8140000/ 500000 (4 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2002Ad 07/11/02--------- £ si 810000@1=810000 £ ic 7330000/8140000 (2 pages)
16 November 2002Ad 07/11/02--------- £ si 810000@1=810000 £ ic 7330000/8140000 (2 pages)
16 November 2002Nc inc already adjusted 07/11/02 (1 page)
16 November 2002Nc inc already adjusted 07/11/02 (1 page)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Company name changed dorr-oliver company LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed dorr-oliver company LIMITED\certificate issued on 13/11/02 (2 pages)
16 July 2002Return made up to 08/06/02; full list of members (7 pages)
16 July 2002Return made up to 08/06/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 March 2002 (12 pages)
23 May 2002Full accounts made up to 31 March 2002 (12 pages)
20 September 2001Full accounts made up to 31 March 2001 (15 pages)
20 September 2001Full accounts made up to 31 March 2001 (15 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Return made up to 08/06/01; full list of members (6 pages)
17 July 2001Return made up to 08/06/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
5 September 2000Return made up to 08/06/00; full list of members (6 pages)
5 September 2000Return made up to 08/06/00; full list of members (6 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: europa boulevard gemini business park warrington cheshire WA5 5TR (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: europa boulevard gemini business park warrington cheshire WA5 5TR (1 page)
13 April 2000Secretary resigned (1 page)
30 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
3 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999£ nc 6970000/7330000 05/01/99 (1 page)
6 February 1999£ nc 6970000/7330000 05/01/99 (1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999Ad 05/01/99--------- £ si 360000@1=360000 £ ic 6970000/7330000 (2 pages)
6 February 1999Ad 05/01/99--------- £ si 360000@1=360000 £ ic 6970000/7330000 (2 pages)
14 July 1998Return made up to 08/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Return made up to 08/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Full accounts made up to 31 December 1997 (19 pages)
14 July 1998Full accounts made up to 31 December 1997 (19 pages)
26 May 1998Registered office changed on 26/05/98 from: nla tower 12/16 addiscombe road croydon CR9 2DS (1 page)
26 May 1998Registered office changed on 26/05/98 from: nla tower 12/16 addiscombe road croydon CR9 2DS (1 page)
8 January 1998Ad 17/12/97--------- £ si 6720000@1=6720000 £ ic 250000/6970000 (2 pages)
8 January 1998Ad 17/12/97--------- £ si 6720000@1=6720000 £ ic 250000/6970000 (2 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998£ nc 250000/6970000 17/12/97 (1 page)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998£ nc 250000/6970000 17/12/97 (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
1 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Full accounts made up to 31 December 1996 (19 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 31 December 1996 (19 pages)
1 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 December 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 December 1996Certificate of reduction of issued capital (1 page)
16 December 1996Reduction of iss capital and minute (oc) (4 pages)
16 December 1996Certificate of reduction of issued capital (1 page)
16 December 1996Reduction of iss capital and minute (oc) (4 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (19 pages)
14 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Full accounts made up to 31 March 1995 (20 pages)
16 January 1996Full accounts made up to 31 March 1995 (20 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
6 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1977Memorandum and Articles of Association (49 pages)
19 May 1977Memorandum and Articles of Association (49 pages)
8 February 1932Company name changed\certificate issued on 08/02/32 (2 pages)
8 February 1932Company name changed\certificate issued on 08/02/32 (2 pages)
7 September 1925Certificate of incorporation (1 page)
7 September 1925Certificate of incorporation (1 page)