Company NameConductix-Wampfler Ltd
DirectorFrancois Bernes
Company StatusActive
Company Number01406477
CategoryPrivate Limited Company
Incorporation Date21 December 1978(45 years, 4 months ago)
Previous NamesInsul-8 Limited and Conductix Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Francois Bernes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address1 Michigan Avenue
Salford
M50 2GY
Director NameJean Pierre Colliaut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1992(13 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2013)
RoleExecutive
Country of ResidenceFrance
Correspondence Address50 Rue Du Disou
Cedex 13
Paris 75645
France
Director NameChairman Francois Bernard Delachaux
Date of BirthAugust 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1992(13 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2011)
RoleExecutive
Country of ResidenceFrance
Correspondence Address4 Rue Do Cordon L Hantil
9500 Clergy
France
Director NameThomas Worswick
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleExecutive
Correspondence Address8 Wolstenholme Lane
Norden
Rochdale
Lancashire
OL12 7UD
Secretary NameBrian Edwards
NationalityBritish
StatusResigned
Appointed15 June 1992(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address7 Heapy Close
Bury
Lancashire
BL8 2HW
Secretary NameMr Ian McGuinness
NationalityBritish
StatusResigned
Appointed16 December 1998(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Director NameAlan Charles Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Michigan Avenue
Salford
M50 2GY
Secretary NameMr Stephen Jonathon Woolfe
NationalityBritish
StatusResigned
Appointed01 December 2002(23 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Scholes Lane
Prestwich
Lancashire
M25 0AU
Director NameMr Patrick Thirion
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2014(35 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 November 2014)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address5 Rue Du Guirbaden
Rosheim
Germany
Director NameMr Philippe Ivan Lang
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2014(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2015)
RoleCEO
Country of ResidenceFrance
Correspondence AddressDelachaux Sa 119 Avenue Louis Roche
Gennevilliers
France

Contact

Websitewww.conductix.co.uk/en
Telephone0161 8480161
Telephone regionManchester

Location

Registered Address1 Michigan Avenue
Salford
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

350.4k at £1Conductix Inc.
83.44%
Ordinary
69.6k at £1Delachaux Sa
16.56%
Ordinary

Financials

Year2014
Turnover£6,132,000
Gross Profit£2,265,000
Net Worth£1,525,000
Cash£536,000
Current Liabilities£811,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

5 December 2010Delivered on: 10 December 2010
Satisfied on: 16 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 February 1985Delivered on: 20 February 1985
Satisfied on: 5 April 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge dated 15.2.85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
1 December 2002Delivered on: 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
17 August 2016Second filing of the annual return made up to 15 June 2016 (14 pages)
17 August 2016Second filing of the annual return made up to 15 June 2016 (14 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 420,000

Statement of capital on 2016-08-17
  • GBP 420,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(5 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 420,000

Statement of capital on 2016-08-17
  • GBP 420,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(5 pages)
27 May 2016Termination of appointment of Alan Charles Jones as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Alan Charles Jones as a director on 27 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Jonathon Woolfe as a secretary on 31 December 2015 (1 page)
18 May 2016Termination of appointment of Stephen Jonathon Woolfe as a secretary on 31 December 2015 (1 page)
30 September 2015Appointment of Mr Francois Bernes as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Francois Bernes as a director on 30 September 2015 (2 pages)
9 September 2015Termination of appointment of Philippe Ivan Lang as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Philippe Ivan Lang as a director on 31 August 2015 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (24 pages)
30 July 2015Full accounts made up to 31 December 2014 (24 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 420,000
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 420,000
(4 pages)
3 December 2014Termination of appointment of Patrick Thirion as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Patrick Thirion as a director on 30 November 2014 (1 page)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 420,000
(5 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 420,000
(5 pages)
19 March 2014Appointment of Mr Philippe Ivan Lang as a director (2 pages)
19 March 2014Appointment of Mr Philippe Ivan Lang as a director (2 pages)
14 March 2014Appointment of Mr Patrick Thirion as a director (2 pages)
14 March 2014Appointment of Mr Patrick Thirion as a director (2 pages)
13 March 2014Termination of appointment of Jean Colliaut as a director (1 page)
13 March 2014Termination of appointment of Jean Colliaut as a director (1 page)
19 February 2014Accounts for a small company made up to 31 December 2013 (11 pages)
19 February 2014Accounts for a small company made up to 31 December 2013 (11 pages)
3 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
26 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Francois Delachaux on 26/02/2013
(4 pages)
26 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Francois Delachaux on 26/02/2013
(4 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 February 2013Termination of appointment of Francois Delachaux as a director
  • ANNOTATION A second filed TM01 was registered for Francois Delachaux on 26/02/2013
(2 pages)
5 February 2013Termination of appointment of Francois Delachaux as a director
  • ANNOTATION A second filed TM01 was registered for Francois Delachaux on 26/02/2013
(2 pages)
22 June 2012Registered office address changed from , 1 Michigan Avenue, Broadway, Salford, M5 2GY on 22 June 2012 (1 page)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from , 1 Michigan Avenue, Broadway, Salford, M5 2GY on 22 June 2012 (1 page)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from 1 Michigan Avenue Broadway Salford M5 2GY on 22 June 2012 (1 page)
28 February 2012Accounts for a small company made up to 31 December 2011 (9 pages)
28 February 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Memorandum and Articles of Association (9 pages)
9 November 2011Memorandum and Articles of Association (9 pages)
9 November 2011Resolutions
  • RES13 ‐ Company business 03/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 November 2011Resolutions
  • RES13 ‐ Company business 03/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor agreement 25/10/2011
(4 pages)
4 November 2011Memorandum and Articles of Association (9 pages)
4 November 2011Memorandum and Articles of Association (9 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor agreement 25/10/2011
(4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 June 2010Director's details changed for Chairman Francois Bernard Delachaux on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Chairman Francois Bernard Delachaux on 15 June 2010 (2 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jean Pierre Colliaut on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Charles Jones on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Jean Pierre Colliaut on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Alan Charles Jones on 15 June 2010 (2 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 May 2008Memorandum and Articles of Association (13 pages)
19 May 2008Memorandum and Articles of Association (13 pages)
10 May 2008Company name changed conductix LIMITED\certificate issued on 12/05/08 (2 pages)
10 May 2008Company name changed conductix LIMITED\certificate issued on 12/05/08 (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (19 pages)
22 April 2008Full accounts made up to 31 December 2007 (19 pages)
21 June 2007Return made up to 15/06/07; full list of members (3 pages)
21 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 March 2007Full accounts made up to 31 December 2006 (21 pages)
15 March 2007Full accounts made up to 31 December 2006 (21 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Location of debenture register (1 page)
19 June 2006Location of register of members (1 page)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Registered office changed on 19/06/06 from: insul-8 LIMITED, 1 michigan avenue, salford, M5 2GY (1 page)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
19 June 2006Registered office changed on 19/06/06 from: insul-8 LIMITED 1 michigan avenue salford M5 2GY (1 page)
21 March 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Full accounts made up to 31 December 2005 (20 pages)
21 December 2005Company name changed insul-8 LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed insul-8 LIMITED\certificate issued on 21/12/05 (2 pages)
6 July 2005Return made up to 15/06/05; full list of members (3 pages)
6 July 2005Return made up to 15/06/05; full list of members (3 pages)
23 March 2005Full accounts made up to 31 December 2004 (16 pages)
23 March 2005Full accounts made up to 31 December 2004 (16 pages)
25 June 2004Return made up to 15/06/04; full list of members (7 pages)
25 June 2004Return made up to 15/06/04; full list of members (7 pages)
5 March 2004Full accounts made up to 31 December 2003 (16 pages)
5 March 2004Full accounts made up to 31 December 2003 (16 pages)
18 August 2003Full accounts made up to 31 December 2002 (15 pages)
18 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Return made up to 15/06/03; full list of members (7 pages)
10 June 2003Return made up to 15/06/03; full list of members (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
2 July 2002Return made up to 15/06/02; full list of members (7 pages)
2 July 2002Return made up to 15/06/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
29 March 2002Full accounts made up to 31 December 2001 (16 pages)
8 July 2001Return made up to 15/06/01; full list of members (7 pages)
8 July 2001Return made up to 15/06/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 December 2000 (19 pages)
30 March 2001Full accounts made up to 31 December 2000 (19 pages)
6 July 2000Return made up to 15/06/00; full list of members (7 pages)
6 July 2000Return made up to 15/06/00; full list of members (7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 31 December 1999 (19 pages)
29 March 2000Full accounts made up to 31 December 1999 (19 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
4 August 1999Return made up to 15/06/99; no change of members (4 pages)
4 August 1999Return made up to 15/06/99; no change of members (4 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Return made up to 15/06/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Return made up to 15/06/98; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (17 pages)
29 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Full accounts made up to 31 December 1996 (17 pages)
29 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
1 August 1996Return made up to 15/06/96; full list of members (6 pages)
1 August 1996Return made up to 15/06/96; full list of members (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (8 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 July 1994Accounts for a small company made up to 31 December 1993 (8 pages)
3 July 1994Accounts for a small company made up to 31 December 1993 (8 pages)
19 July 1993Full accounts made up to 31 December 1992 (16 pages)
19 July 1993Full accounts made up to 31 December 1992 (16 pages)
20 June 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
20 June 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
8 November 1991Full accounts made up to 31 December 1990 (12 pages)
8 November 1991Full accounts made up to 31 December 1990 (12 pages)
5 November 1990Full accounts made up to 31 December 1989 (12 pages)
5 November 1990Full accounts made up to 31 December 1989 (12 pages)
3 November 1989Accounts for a small company made up to 31 December 1988 (5 pages)
3 November 1989Accounts for a small company made up to 31 December 1988 (5 pages)
7 February 1989Group accounts for a small company made up to 31 December 1987 (8 pages)
7 February 1989Group accounts for a small company made up to 31 December 1987 (8 pages)
17 August 1987Full accounts made up to 31 December 1986 (17 pages)
17 August 1987Full accounts made up to 31 December 1986 (17 pages)
22 October 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
22 October 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
21 December 1978Incorporation (18 pages)
21 December 1978Incorporation (18 pages)