Company NamePaxman Diesels Ltd
DirectorPer Rud Jorgensen
Company StatusActive
Company Number00267411
CategoryPrivate Limited Company
Incorporation Date2 August 1932(91 years, 8 months ago)
Previous NamesPaxman Diesels Limited and GEC Alsthom Paxman Diesels Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMiss Ann Louise Durose
NationalityBritish
StatusCurrent
Appointed13 July 2005(72 years, 12 months after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3a Platt Lane
Dobcross
Saddleworth
Lancashire
OL3 5AD
Director NameMr Per Rud Jorgensen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed15 January 2024(91 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleSales Director
Country of ResidenceDenmark
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Director NameMr Maurice William Chadwick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(59 years after company formation)
Appointment Duration8 years (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameMr William Llewellyn Pavry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(59 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Walnut Tree
Water Lane Little Horkesley
Colchester
Essex
CO6 4DG
Director NameDr Harvey John Perkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(59 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGatehouse 2 New Road
Manningtree
Essex
CO11 2AE
Secretary NameMr Maurice William Chadwick
NationalityBritish
StatusResigned
Appointed29 July 1991(59 years after company formation)
Appointment Duration8 years (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameJohn Branscombe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(64 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2001)
RoleManager
Correspondence Address286 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameAnthony Robert Blagbrough
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(67 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameAlan Marsh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(67 years after company formation)
Appointment Duration4 years (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressRyelands 149 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Secretary NameAnthony Robert Blagbrough
NationalityBritish
StatusResigned
Appointed09 August 1999(67 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2003(71 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Director NameRolf Studte
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2004(71 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressApt 5 Hampton House
Bramhall Lane South
Bramhall
Cheshire
SK7 2DL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2005(72 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressGustav-Stroh-Strasse 11
76534 Baden-Baden
Germany
Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(72 years, 12 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Hall Lane
Mellor
Stockport
Cheshire
SK6 5PH
Director NameMartin John Officer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(73 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2010)
RoleDirector Hr
Correspondence Address27 Grange Avenue
Cheadle Hulme
Cheshire
SK8 5EN
Director NameMr Jan Zebitz Thomsen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2023(90 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP

Contact

Websitepaxmanhistory.org.uk
Telephone01206 795151
Telephone regionColchester

Location

Registered Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Man Diesel & Turbo Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

24 November 1966Delivered on: 13 December 1966
Satisfied on: 1 March 1994
Persons entitled: Prudential Assurance Co LTD

Classification: Trust deed
Secured details: Trust deed for securing debenture stock of ruston and hornsby LTD amounting to £2,000,000.
Particulars: Floating charge (see doc 144). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 October 1966Delivered on: 26 October 1966
Satisfied on: 4 January 2003
Persons entitled: Prudential Assurance Co LTD

Classification: Equitable charge without instrument
Secured details: For securing £2,000,000 debenture stock of ruston and hornsby.
Particulars: Undertaking and all property and assets present and future including uncalled capital (first floating charge - see doc 142).
Fully Satisfied
30 September 1966Delivered on: 14 October 1966
Satisfied on: 4 January 2003
Persons entitled: Prudential Assurance Co LTD

Classification: Trust deed
Secured details: For securing £1,250,000 debenture stock of ruston and hornsby LTD.
Particulars: (See doc 141). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
9 January 2023Appointment of Mr Jan Zebitz Thomsen as a director on 1 January 2023 (2 pages)
9 January 2023Termination of appointment of Wayne Jones as a director on 31 December 2022 (1 page)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Change of details for Man Energy Solutions Uk Limited as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Change of details for Man Diesel & Turbo Uk Ltd as a person with significant control on 1 August 2018 (2 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Martin Officer as a director (1 page)
4 June 2010Termination of appointment of Martin Officer as a director (1 page)
23 March 2010Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 July 2008Return made up to 26/06/08; full list of members (3 pages)
17 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (7 pages)
3 May 2006Full accounts made up to 31 December 2005 (7 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (6 pages)
21 October 2005Full accounts made up to 31 December 2004 (6 pages)
5 September 2005Return made up to 29/07/05; full list of members (7 pages)
5 September 2005Return made up to 29/07/05; full list of members (7 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 August 2004Return made up to 29/07/04; full list of members (7 pages)
25 August 2004Return made up to 29/07/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (6 pages)
24 August 2004Full accounts made up to 31 December 2003 (6 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 August 2002Return made up to 29/07/02; full list of members (7 pages)
27 August 2002Return made up to 29/07/02; full list of members (7 pages)
2 July 2002Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page)
2 July 2002Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page)
28 December 2001£ ic 1400000/1 27/11/01 £ sr 1399999@1=1399999 (2 pages)
28 December 2001£ ic 1400000/1 27/11/01 £ sr 1399999@1=1399999 (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
17 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
17 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Return made up to 29/07/01; full list of members (7 pages)
21 August 2001Return made up to 29/07/01; full list of members (7 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/00
(1 page)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/00
(1 page)
11 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
11 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 August 2000Return made up to 29/07/00; full list of members (7 pages)
14 August 2000Return made up to 29/07/00; full list of members (7 pages)
24 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
24 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: paxman works hythe hill colchester essex CO1 2HW (1 page)
27 June 2000Registered office changed on 27/06/00 from: paxman works hythe hill colchester essex CO1 2HW (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 August 1999Return made up to 29/07/99; no change of members (4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Return made up to 29/07/99; no change of members (4 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
17 September 1998Return made up to 29/07/98; full list of members (6 pages)
17 September 1998Return made up to 29/07/98; full list of members (6 pages)
22 June 1998Company name changed gec alsthom paxman diesels limit ed\certificate issued on 22/06/98 (2 pages)
22 June 1998Company name changed gec alsthom paxman diesels limit ed\certificate issued on 22/06/98 (2 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 July 1997Return made up to 29/07/97; no change of members (4 pages)
28 July 1997Return made up to 29/07/97; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
23 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 August 1996Return made up to 29/07/96; no change of members (4 pages)
15 August 1996Return made up to 29/07/96; no change of members (4 pages)
20 September 1995Return made up to 29/07/95; full list of members (6 pages)
20 September 1995Return made up to 29/07/95; full list of members (6 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
14 October 1966Particulars of mortgage/charge (4 pages)
14 October 1966Particulars of mortgage/charge (4 pages)