Company NameSPX International Limited
Company StatusDissolved
Company Number00517486
CategoryPrivate Limited Company
Incorporation Date21 March 1953(71 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesLeeds & Northrup Limited and General Signal UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2011(58 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2018(65 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2023)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(66 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameMr David William Sells
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(39 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 14 May 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Acklington
Morpoth
Northumberland
Director NameSamuel Edward Park
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RolePresident
Correspondence Address662 Alexander Spring Road
Carlisle
Pennsylvania 17013
United States
Director NameHarold Gray
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(39 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameEugene Edward Geraci
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1992(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 1994)
RoleManaging Director
Correspondence Address114 Brasail
The Bailey
Howth
Dublin
Ireland
Director NameMr Iain Wallace Cook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Poplar Road
Dorridge
Solihull
West Midlands
B93 8DG
Secretary NameJohn Charles Seaton
NationalityBritish
StatusResigned
Appointed12 October 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address22 The Moorives
Malahida
Dublin
Ireland
Director NameEdgar James Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleLawyer
Correspondence AddressHigh Ridge Park
Stamford
Connecticut 06904
06904
Director NameJulian Ballard Twombly
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 1997)
RoleVice President & Treasurer
Correspondence Address1 Running Brook Lane
New Canaan
Connecticut
United States Of America
06840
Secretary NameHarold Gray
NationalityBritish
StatusResigned
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameIan Tyrell Cully
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(41 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1997)
RoleChartered Accountant
Correspondence Address104 Rue Des Suresnes
92000 Nanterre
France
Director NameMr John Gregory Connell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(42 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
Prestbury
Macclesfield
Cheshire
SK10 4UY
Director NameJoanne Leslie Bober
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1997(43 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1998)
RoleBusiness Person
Correspondence Address300 East 75th Street
New York City 10021
New York
United States
Director NameTerry James Mortimer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(44 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 1998)
RoleBusiness Person
Correspondence Address20 Buttonball Lane
Weston Connecticut 06883
America
Director NameRaymond Lawrence Arthur
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(44 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 1998)
RoleBusinessman
Correspondence Address64b Pelham Lane
Ridgefield
Connecticut
06877
Director NameArthur Robert Cross
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1998(45 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2002)
RoleAssistant Treasurer Spx Corpor
Correspondence Address1188 Harbour Point Drive
Muskegon
Michigan Mi 49441
United States
Director NameChristopher James Kearney
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1998(45 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2005)
RoleV P Secretary & General Counse
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1998(45 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2012)
RoleChiief Financial Officer
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina Nc 28277
28277
Secretary NameMr John Gregory Connell
NationalityBritish
StatusResigned
Appointed30 June 2001(48 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
Prestbury
Macclesfield
Cheshire
SK10 4UY
Director NameWilliam Bouchard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2001(48 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2003)
RoleCompany Director
Correspondence AddressBray Cottage
30 Station Road
Kintbury
Berkshire
RG17 9UR
Director NameRonald Lee Winowiecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address8707 Calumet Farms Drive
Wexham
Nc 28173
United States
Secretary NameChristopher James Kearney
NationalityAmerican
StatusResigned
Appointed31 December 2002(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NameJonathan Peter Cull
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(50 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2004)
RoleController
Correspondence Address35 Elmwood
Sale
Cheshire
M33 5RN
Director NameMichael Andrew Reilly
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2005(51 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2011)
RoleCorporate Controller Chief Acc
Country of ResidenceUnited States
Correspondence Address2007 Channelstone Way
Matthews
Nc 28104
Director NameRoss Benjamin Bricker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2005(52 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2006)
RoleAttorney
Correspondence Address2401 Pioneer Road
Evanston
Illinios Ji 60201
Ji 60201
Secretary NameRoss Benjamin Bricker
NationalityCanadian
StatusResigned
Appointed11 April 2005(52 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2006)
RoleAttorney
Correspondence Address2401 Pioneer Road
Evanston
Illinios Ji 60201
Ji 60201
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(52 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Secretary NameMr Kevin Lucius Lilly
NationalityAmerican
StatusResigned
Appointed01 January 2006(52 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Balkar Sohal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2011(58 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Spx Flow Technology Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(59 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2018)
RoleCfo, Spx Flow, Inc.
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameStephen Tsoris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2015(62 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(62 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpx International Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameMr John Martyn Greaves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(65 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2020)
RoleVp Manufacturing, Uk/Europe Operations
Country of ResidenceEngland
Correspondence AddressSpxflow Hambridge Road
Newbury
Berkshire
RG14 5TR

Contact

Websitespx.com

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

301.5k at £1Spx Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,662,000
Gross Profit£22,325,000
Net Worth£124,018,000
Cash£438,000
Current Liabilities£10,496,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 February 2005Delivered on: 22 February 2005
Persons entitled: Welsh Development Agency

Classification: Legal charge
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: All that piece of parcel of f/h land k/a unit 5 buttington cross enterprise park, welshpool, powys together with the building or buildings erected thereon or on part thereof.
Outstanding
10 February 2004Delivered on: 17 February 2004
Satisfied on: 17 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,990,265.00 credited to account designation 63057972 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
12 October 2020Termination of appointment of John Martyn Greaves as a director on 30 March 2020 (1 page)
21 April 2020Statement of capital on 21 April 2020
  • GBP 1
(5 pages)
21 April 2020Statement by Directors (3 pages)
21 April 2020Solvency Statement dated 31/03/20 (3 pages)
21 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2019Full accounts made up to 31 December 2018 (35 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 October 2019Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages)
3 September 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
3 September 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
5 March 2019Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages)
7 February 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (32 pages)
17 May 2018Appointment of John Martyn Greaves as a director on 2 April 2018 (2 pages)
16 May 2018Termination of appointment of Paul Andrew Cahill as a director on 23 March 2018 (1 page)
7 November 2017Full accounts made up to 31 December 2016 (28 pages)
7 November 2017Full accounts made up to 31 December 2016 (28 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 301,538
(6 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 301,538
(6 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2015Memorandum and Articles of Association (11 pages)
5 June 2015Memorandum and Articles of Association (11 pages)
24 April 2015Termination of appointment of Kevin Lucius Lilly as a secretary on 3 April 2015 (1 page)
24 April 2015Termination of appointment of Kevin Lucius Lilly as a secretary on 3 April 2015 (1 page)
24 April 2015Termination of appointment of Kevin Lucius Lilly as a secretary on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 301,538
(7 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 301,538
(7 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
25 June 2014All of the property or undertaking no longer forms part of charge 2 (3 pages)
25 June 2014All of the property or undertaking no longer forms part of charge 2 (3 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 301,538
(7 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 301,538
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (26 pages)
2 October 2013Full accounts made up to 31 December 2012 (26 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Secretary's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Secretary's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
18 October 2012Full accounts made up to 31 December 2011 (26 pages)
18 October 2012Full accounts made up to 31 December 2011 (26 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 July 2011Appointment of Mark Edward Shanahan as a director (2 pages)
14 July 2011Appointment of Mark Edward Shanahan as a director (2 pages)
13 July 2011Appointment of Balkar Sohal as a director (2 pages)
13 July 2011Termination of appointment of Michael Reilly as a director (1 page)
13 July 2011Termination of appointment of Michael Reilly as a director (1 page)
13 July 2011Appointment of Balkar Sohal as a director (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (27 pages)
11 May 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
28 January 2010Company name changed general signal uk LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
28 January 2010Company name changed general signal uk LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Change of name notice (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
6 August 2009Full accounts made up to 31 December 2008 (26 pages)
6 August 2009Full accounts made up to 31 December 2008 (26 pages)
27 December 2008Full accounts made up to 31 December 2007 (27 pages)
27 December 2008Full accounts made up to 31 December 2007 (27 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 October 2008Return made up to 29/09/08; full list of members (4 pages)
4 July 2008Group of companies' accounts made up to 31 December 2006 (51 pages)
4 July 2008Group of companies' accounts made up to 31 December 2006 (51 pages)
2 October 2007Registered office changed on 02/10/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
2 October 2007Registered office changed on 02/10/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
2 October 2007Return made up to 29/09/07; full list of members (3 pages)
2 October 2007Return made up to 29/09/07; full list of members (3 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 November 2005Return made up to 29/09/05; full list of members (3 pages)
8 November 2005Return made up to 29/09/05; full list of members (3 pages)
8 June 2005Group of companies' accounts made up to 31 December 2003 (38 pages)
8 June 2005Group of companies' accounts made up to 31 December 2003 (38 pages)
24 May 2005New secretary appointed;new director appointed (6 pages)
24 May 2005New secretary appointed;new director appointed (6 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
14 October 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 October 2004Return made up to 29/09/04; full list of members (6 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004£ nc 400000/400001 22/12/03 (1 page)
27 January 2004£ nc 400000/400001 22/12/03 (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 301537/301538 (2 pages)
20 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 301537/301538 (2 pages)
5 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: london road south poynton stockport cheshire SK12 1LH (1 page)
10 June 2003Registered office changed on 10/06/03 from: london road south poynton stockport cheshire SK12 1LH (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (3 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
21 October 2002Return made up to 29/09/02; full list of members (8 pages)
21 October 2002Return made up to 29/09/02; full list of members (8 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
6 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
18 January 2002Return made up to 29/09/01; full list of members; amend (8 pages)
18 January 2002Return made up to 29/09/01; full list of members; amend (8 pages)
14 January 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
14 January 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
31 December 2001Ad 30/10/01--------- £ si 1@1=1 £ ic 300836/300837 (2 pages)
31 December 2001Ad 30/10/01--------- £ si 1@1=1 £ ic 300836/300837 (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2001Ad 07/12/01--------- £ si 1@1=1 £ ic 300835/300836 (2 pages)
21 December 2001Ad 07/12/01--------- £ si 1@1=1 £ ic 300835/300836 (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
22 November 2001Return made up to 29/09/01; full list of members (7 pages)
22 November 2001Return made up to 29/09/01; full list of members (7 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
20 January 2001Amended full group accounts made up to 31 December 1999 (23 pages)
20 January 2001Amended full group accounts made up to 31 December 1999 (23 pages)
6 November 2000Return made up to 29/09/00; full list of members (7 pages)
6 November 2000Return made up to 29/09/00; full list of members (7 pages)
19 July 2000Full group accounts made up to 31 December 1999 (41 pages)
19 July 2000Full group accounts made up to 31 December 1999 (41 pages)
3 February 2000Full group accounts made up to 31 December 1998 (22 pages)
3 February 2000Full group accounts made up to 31 December 1998 (22 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 June 1999Full group accounts made up to 31 December 1997 (22 pages)
2 June 1999Full group accounts made up to 31 December 1997 (22 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
20 October 1998Return made up to 01/10/98; no change of members (4 pages)
20 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
3 February 1998Full group accounts made up to 31 December 1996 (24 pages)
3 February 1998Full group accounts made up to 31 December 1996 (24 pages)
6 November 1997Return made up to 12/10/97; full list of members (6 pages)
6 November 1997Return made up to 12/10/97; full list of members (6 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 May 1997Full group accounts made up to 31 December 1995 (27 pages)
16 May 1997Full group accounts made up to 31 December 1995 (27 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
29 November 1996Full group accounts made up to 31 December 1994 (26 pages)
29 November 1996Full group accounts made up to 31 December 1994 (26 pages)
22 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Ad 27/12/95--------- £ si 15304@1 (2 pages)
19 February 1996Statement of affairs (6 pages)
19 February 1996Statement of affairs (4 pages)
19 February 1996Ad 27/12/95--------- £ si 15304@1 (2 pages)
19 February 1996Statement of affairs (6 pages)
19 February 1996Statement of affairs (4 pages)
17 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 January 1996Ad 27/12/95--------- £ si 15304@1=15304 £ ic 285530/300834 (2 pages)
17 January 1996Ad 27/12/95--------- £ si 15304@1=15304 £ ic 285530/300834 (2 pages)
17 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 December 1995Ad 03/10/95--------- £ si 701@1 (2 pages)
20 December 1995Statement of affairs (12 pages)
20 December 1995Statement of affairs (12 pages)
20 December 1995Ad 03/10/95--------- £ si 701@1 (2 pages)
13 November 1995Return made up to 12/10/95; full list of members (8 pages)
13 November 1995Return made up to 12/10/95; full list of members (8 pages)
8 November 1995Ad 03/10/95--------- £ si 701@1=701 £ ic 285530/286231 (2 pages)
8 November 1995Ad 03/10/95--------- £ si 701@1=701 £ ic 285530/286231 (2 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
25 July 1995Full group accounts made up to 31 December 1993 (27 pages)
25 July 1995Full group accounts made up to 31 December 1993 (27 pages)
4 January 1993Company name changed leeds & northrup LIMITED\certificate issued on 05/01/93 (2 pages)
4 January 1993Company name changed leeds & northrup LIMITED\certificate issued on 05/01/93 (2 pages)
30 July 1981Memorandum of association (5 pages)
30 July 1981Memorandum of association (5 pages)
8 December 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 December 1960Company name changed\certificate issued on 08/12/60 (2 pages)
8 December 1960Company name changed\certificate issued on 08/12/60 (2 pages)
8 December 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 March 1953Certificate of incorporation (1 page)
21 March 1953Certificate of incorporation (1 page)