Company NameFlowserve GB Limited
Company StatusActive
Company Number02741659
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)
Previous NameFlowserve Pumps Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameWynford Henri Meeke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2012(20 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address5215 N. O’Connor Boulevard
Suite 700
Irving
Texas
75039
Director NameMr Christian Lawrence
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlowserve Gb Ltd Lowfield Works
Newark
NG24 3BU
Director NameMr Paul Antony Bull
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(26 years, 7 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Second Avenue
Trafford Park
Manchester
M17 1EE
Director NameMr George Obrien
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Secretary And Director
Correspondence AddressHeathfield 10 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr George Obrien
NationalityBritish
StatusResigned
Appointed12 October 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Secretary And Director
Correspondence AddressHeathfield 10 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Frederick William Hadfield
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleChairman
Correspondence AddressSouth Downs Cottage South Down Road
Bowdon
Altrincham
Cheshire
WA14 3DS
Director NameMr John Selwyn Firth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 1992)
RoleManaging Director
Correspondence AddressIvy Green Farm Cinder Lane
Snelson
Macclesfield
Cheshire
SK11 9BH
Director NameMr John Kevin Kilbane
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RolePresident-Engineered Pump Group
Correspondence Address9 Lajolla Lane
Annandale
New Jersey 08801
United States
Director NameMr Arthur Fruchtman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2000)
RoleCorporate Counsel
Correspondence Address76 Westminster Drive
Parsippany
New Jersey 07054
United States
Director NameDerek Morley Capey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 1998)
RoleGroup Treasurer
Correspondence Address63 Framingham Road
Sale
Cheshire
M33 3RH
Director NameAndrew William Palin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleFinancial Controller
Correspondence Address5 Emily Davison Avenue
Morpeth
Northumberland
NE61 2PL
Secretary NameAndrew William Palin
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1999)
RoleFinancial Controller Director
Correspondence Address5 Emily Davison Avenue
Morpeth
Northumberland
NE61 2PL
Director NameJohn Edmunds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2000)
RoleManaging Director
Correspondence Address35 The Grange
Woodham
Newton Aycliffe
County Durham
DL5 4SZ
Director NameMark Holgate
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence Address71 Broadway
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RG
Secretary NameJill Gregory
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 2000)
RoleFinancial Accountant
Correspondence Address93 Regent Farm Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Director NameMr George Robert Hanlon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 08 August 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Cross Rigg Close
Penshaw
Houghton-Le-Spring
Tyne & Wear
DH4 7SP
Director NameAndrew William Palin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence Address12 Shawe Hall Crescent
Urmston
Manchester
Lancashire
M41 6EN
Secretary NameAndrew William Palin
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence Address12 Shawe Hall Crescent
Urmston
Manchester
Lancashire
M41 6EN
Director NameMary Kathleen McVay
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2000(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2000)
RoleTreasurer
Correspondence Address5909 Luther Lane
Dallas
Texas 75225
United States
Director NameJohn Michael Nanos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2000(7 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 April 2013)
RoleLawyer
Correspondence AddressFlowserve Corporation Westbroek 39-51
Breda
4822 Zx
Secretary NameMr Ian Richard Whiting
NationalityBritish
StatusResigned
Appointed08 August 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address207 St Bernards Road
Solihull
West Midlands
B92 7DL
Secretary NameJohn Michael Nanos
NationalityAmerican
StatusResigned
Appointed08 August 2000(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2000)
RoleLawyer
Correspondence Address4220 St Andrews Boulevard
Irvine
Texas
United States
Secretary NameMr Alec John Ruffle
NationalityBritish
StatusResigned
Appointed01 October 2003(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2009)
RoleAccountant
Correspondence Address40 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMrs Julie Helen Dawtry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HL
Director NameAndrew Higgins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(15 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 March 2016)
RoleAccountant
Correspondence AddressFlowserve, Flow Control Division Burrell Road
Haywards Heath
West Sussex
RH16 1TL
Director NameGordon Adamson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(15 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 2016)
RoleCredit Manager
Correspondence AddressFlowserve, Flow Solutions Group Shields Road
Byker
Newcastle Upon Tyne
NE6 2YP
Secretary NameJulian Philip Charles Turner
NationalityBritish
StatusResigned
Appointed15 April 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2010)
RoleCompany Director
Correspondence AddressFlowserve Flow Solutions Group
Shields Road
Newcastle Upon Tyne
NE6 2YP
Director NameKevin Anthony Meehan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBalderton
Newark
Nottinghamshire
NG24 3BU
Secretary NameKeving Anthony Meehan
NationalityBritish
StatusResigned
Appointed25 October 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressBalderton
Newark
Nottinghamshire
NG24 3BU
Director NameMr Martin Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 New Heritage Way
North Chailey
Lewes
East Sussex
BN8 4GD
Secretary NameMr Martin Edwards
StatusResigned
Appointed23 March 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address7 New Heritage Way
North Chailey
Lewes
East Sussex
BN8 4GD
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed12 October 1992(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 12 October 1992)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2007(14 years, 10 months after company formation)
Appointment Duration6 days (resigned 18 July 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteflowserve.com

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Flowserve International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,638,000
Gross Profit£30,459,000
Net Worth£94,937,000
Cash£91,000
Current Liabilities£58,890,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

7 December 2006Delivered on: 14 December 2006
Persons entitled: Malcolm Colin Smith and David Timothy Franks

Classification: Rent deposit deed
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: £25,000.
Outstanding
22 June 2004Delivered on: 24 June 2004
Satisfied on: 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 December 2002Delivered on: 15 January 2003
Satisfied on: 9 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.By way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (45 pages)
27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (44 pages)
21 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
20 July 2022Director's details changed for Wynford Henri Meeke on 15 February 2022 (2 pages)
20 July 2022Director's details changed for Wynford Henri Meeke on 15 February 2022 (2 pages)
7 December 2021Full accounts made up to 31 December 2020 (44 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 December 2019 (44 pages)
21 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 April 2020Full accounts made up to 31 December 2018 (40 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
1 May 2019Appointment of Mr Paul Anthony Bull as a director on 4 April 2019 (2 pages)
12 March 2019Full accounts made up to 31 December 2017 (41 pages)
2 January 2019Termination of appointment of Martin Edwards as a director on 24 August 2018 (1 page)
2 January 2019Termination of appointment of Martin Edwards as a secretary on 24 August 2018 (1 page)
14 September 2018Full accounts made up to 31 December 2016 (41 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 December 2017Compulsory strike-off action has been suspended (1 page)
6 December 2017Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
13 March 2017Full accounts made up to 31 December 2015 (44 pages)
13 March 2017Full accounts made up to 31 December 2015 (44 pages)
21 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000
(6 pages)
14 June 2016Termination of appointment of Gordon Adamson as a director on 15 January 2016 (1 page)
14 June 2016Termination of appointment of Gordon Adamson as a director on 15 January 2016 (1 page)
20 May 2016Termination of appointment of Andrew Higgins as a director on 23 March 2016 (1 page)
20 May 2016Termination of appointment of Andrew Higgins as a director on 23 March 2016 (1 page)
20 May 2016Termination of appointment of Keving Anthony Meehan as a secretary on 5 May 2016 (1 page)
20 May 2016Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page)
20 May 2016Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages)
20 May 2016Appointment of Mr Christian Lawrence as a director on 1 May 2016 (2 pages)
20 May 2016Termination of appointment of Keving Anthony Meehan as a secretary on 5 May 2016 (1 page)
20 May 2016Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages)
20 May 2016Appointment of Mr Christian Lawrence as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page)
15 November 2015Full accounts made up to 31 December 2014 (25 pages)
15 November 2015Full accounts made up to 31 December 2014 (25 pages)
2 November 2015Termination of appointment of Andrew William Palin as a director on 31 August 2015 (1 page)
2 November 2015Termination of appointment of Andrew William Palin as a director on 31 August 2015 (1 page)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000,000
(8 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000,000
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000,000
(8 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000,000
(8 pages)
20 March 2014Termination of appointment of John Nanos as a director (1 page)
20 March 2014Termination of appointment of John Nanos as a director (1 page)
10 September 2013Full accounts made up to 31 December 2012 (25 pages)
10 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000,000
(8 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000,000
(8 pages)
8 January 2013Appointment of Wynford Henri Meeke as a director (3 pages)
8 January 2013Appointment of Wynford Henri Meeke as a director (3 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
10 September 2012Full accounts made up to 31 December 2011 (44 pages)
10 September 2012Full accounts made up to 31 December 2011 (44 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
10 August 2011Full accounts made up to 31 December 2010 (42 pages)
10 August 2011Full accounts made up to 31 December 2010 (42 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a director (3 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a director (3 pages)
30 November 2010Appointment of Keving Anthony Meehan as a secretary (3 pages)
30 November 2010Appointment of Keving Anthony Meehan as a secretary (3 pages)
26 November 2010Termination of appointment of Julian Turner as a secretary (1 page)
26 November 2010Termination of appointment of Julian Turner as a director (1 page)
26 November 2010Termination of appointment of Julian Turner as a secretary (1 page)
26 November 2010Termination of appointment of Julian Turner as a director (1 page)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages)
23 June 2010Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (43 pages)
14 June 2010Full accounts made up to 31 December 2009 (43 pages)
19 April 2010Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
19 April 2010Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
31 March 2010Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
31 March 2010Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
26 March 2010Director's details changed for Andrew Higgins on 19 March 2010 (2 pages)
26 March 2010Director's details changed for John Michael Nanos on 19 March 2010 (2 pages)
26 March 2010Director's details changed for John Michael Nanos on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Higgins on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew William Palin on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew William Palin on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Gordon Adamson on 19 March 2010 (2 pages)
26 March 2010Director's details changed for Gordon Adamson on 19 March 2010 (2 pages)
27 October 2009Registered office address changed from Flowserve Burrell Road Haywards Heath West Sussex RH16 1TL on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Flowserve Burrell Road Haywards Heath West Sussex RH16 1TL on 27 October 2009 (1 page)
20 August 2009Return made up to 18/08/09; full list of members (7 pages)
20 August 2009Return made up to 18/08/09; full list of members (7 pages)
10 August 2009Full accounts made up to 31 December 2008 (42 pages)
10 August 2009Full accounts made up to 31 December 2008 (42 pages)
11 May 2009Appointment terminate, director julie dawtry logged form (1 page)
11 May 2009Appointment terminate, director julie dawtry logged form (1 page)
29 April 2009Secretary appointed julian philip charles turner (2 pages)
29 April 2009Appointment terminated director and secretary alec ruffle (1 page)
29 April 2009Appointment terminated director julie dawtry (1 page)
29 April 2009Secretary appointed julian philip charles turner (2 pages)
29 April 2009Appointment terminated director and secretary alec ruffle (1 page)
29 April 2009Appointment terminated director julie dawtry (1 page)
9 February 2009Director's change of particulars / julian turner / 01/11/2008 (1 page)
9 February 2009Director's change of particulars / julian turner / 01/11/2008 (1 page)
29 December 2008Statement by directors (6 pages)
29 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2008Min detail amend capital eff 29/12/08 (1 page)
29 December 2008Solvency statement dated 18/12/08 (6 pages)
29 December 2008Memorandum and Articles of Association (8 pages)
29 December 2008Statement by directors (6 pages)
29 December 2008Min detail amend capital eff 29/12/08 (1 page)
29 December 2008Memorandum and Articles of Association (8 pages)
29 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2008Solvency statement dated 18/12/08 (6 pages)
27 October 2008Full accounts made up to 31 December 2007 (44 pages)
27 October 2008Full accounts made up to 31 December 2007 (44 pages)
9 September 2008Return made up to 18/08/08; full list of members (5 pages)
9 September 2008Return made up to 18/08/08; full list of members (5 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Director appointed gordon adamson (2 pages)
19 March 2008Director appointed julie dawtry (2 pages)
19 March 2008Director appointed gordon adamson (2 pages)
19 March 2008Director appointed julie dawtry (2 pages)
19 March 2008Director appointed andrew william palin (2 pages)
19 March 2008Director appointed julian turner (2 pages)
19 March 2008Director appointed andrew william palin (2 pages)
19 March 2008Director appointed julian turner (2 pages)
19 March 2008Director appointed andrew higgins (2 pages)
19 March 2008Director appointed andrew higgins (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Return made up to 18/08/07; no change of members (7 pages)
23 October 2007Return made up to 18/08/07; no change of members (7 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
2 August 2007Full accounts made up to 31 December 2006 (28 pages)
2 August 2007Full accounts made up to 31 December 2006 (28 pages)
31 July 2007Company name changed flowserve pumps LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed flowserve pumps LIMITED\certificate issued on 31/07/07 (2 pages)
27 July 2007Ad 16/07/07-16/07/07 £ si 58892220@1=58892220 £ ic 37576458/96468678 (3 pages)
27 July 2007Nc inc already adjusted 16/07/07 (2 pages)
27 July 2007Nc inc already adjusted 16/07/07 (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2007Ad 16/07/07-16/07/07 £ si 58892220@1=58892220 £ ic 37576458/96468678 (3 pages)
11 January 2007Full accounts made up to 31 December 2005 (22 pages)
11 January 2007Full accounts made up to 31 December 2005 (22 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 18/08/06; full list of members (7 pages)
25 September 2006Return made up to 18/08/06; full list of members (7 pages)
22 June 2006Full accounts made up to 31 December 2004 (25 pages)
22 June 2006Full accounts made up to 31 December 2004 (25 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 September 2005Return made up to 18/08/05; full list of members (7 pages)
2 September 2005Return made up to 18/08/05; full list of members (7 pages)
2 August 2005Full accounts made up to 31 December 2003 (23 pages)
2 August 2005Full accounts made up to 31 December 2003 (23 pages)
7 December 2004Full accounts made up to 31 December 2002 (23 pages)
7 December 2004Full accounts made up to 31 December 2002 (23 pages)
8 October 2004Return made up to 18/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2004Return made up to 18/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2004Particulars of mortgage/charge (4 pages)
24 June 2004Particulars of mortgage/charge (4 pages)
22 April 2004Registered office changed on 22/04/04 from: atlas works station road pershore worcestershire WR10 2BZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: atlas works station road pershore worcestershire WR10 2BZ (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
19 September 2003Return made up to 18/08/03; full list of members (7 pages)
19 September 2003Return made up to 18/08/03; full list of members (7 pages)
26 July 2003Full accounts made up to 31 December 2001 (34 pages)
26 July 2003Full accounts made up to 31 December 2001 (34 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 18/08/02; full list of members (7 pages)
11 September 2002Return made up to 18/08/02; full list of members (7 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 May 2002Ad 02/05/02--------- £ si 5944193@1=5944193 £ ic 31632265/37576458 (2 pages)
24 May 2002Ad 02/05/02--------- £ si 5944193@1=5944193 £ ic 31632265/37576458 (2 pages)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2002Full accounts made up to 31 December 2000 (22 pages)
3 May 2002Full accounts made up to 31 December 2000 (22 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 December 1999 (22 pages)
5 February 2001Full group accounts made up to 31 December 1999 (22 pages)
14 December 2000Company name changed ingersoll-dresser pumps (uk) lim ited\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed ingersoll-dresser pumps (uk) lim ited\certificate issued on 15/12/00 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: queensway team valley trading estate gateshead tyne & wear NE11 0QB (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: queensway team valley trading estate gateshead tyne & wear NE11 0QB (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: po box 2 chorley new road horwich bolton BL6 6JN (1 page)
4 April 2000Registered office changed on 04/04/00 from: po box 2 chorley new road horwich bolton BL6 6JN (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
3 November 1999Full group accounts made up to 31 December 1998 (27 pages)
3 November 1999Full group accounts made up to 31 December 1998 (27 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
24 August 1999Return made up to 18/08/99; no change of members (4 pages)
24 August 1999Return made up to 18/08/99; no change of members (4 pages)
2 November 1998Full group accounts made up to 31 December 1997 (21 pages)
2 November 1998Full group accounts made up to 31 December 1997 (21 pages)
8 September 1998Return made up to 18/08/98; no change of members (4 pages)
8 September 1998Return made up to 18/08/98; no change of members (4 pages)
3 August 1998Auditor's resignation (2 pages)
3 August 1998Auditor's resignation (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (21 pages)
29 October 1997Full group accounts made up to 31 December 1996 (21 pages)
8 September 1997Return made up to 18/08/97; full list of members (8 pages)
8 September 1997Return made up to 18/08/97; full list of members (8 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Full group accounts made up to 31 December 1995 (20 pages)
27 October 1996Full group accounts made up to 31 December 1995 (20 pages)
8 October 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 October 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New secretary appointed (1 page)
28 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (6 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 November 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (6 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
29 November 1995Declaration of shares redemption:auditor's report (4 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
2 October 1995Full group accounts made up to 31 December 1994 (19 pages)
2 October 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
2 September 1994Full accounts made up to 31 December 1993 (20 pages)
2 September 1994Full accounts made up to 31 December 1993 (20 pages)
12 November 1993£ nc 1000/50000000 15/10/93 (1 page)
12 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 November 1993£ nc 1000/50000000 15/10/93 (1 page)
12 November 1993Resolutions
  • RES ‐
(2 pages)
7 October 1993Return made up to 20/08/93; full list of members (8 pages)
7 October 1993Return made up to 20/08/93; full list of members (8 pages)
12 October 1992Company name changed busytrade LIMITED\certificate issued on 12/10/92 (2 pages)
12 October 1992Company name changed busytrade LIMITED\certificate issued on 12/10/92 (2 pages)
20 August 1992Incorporation (9 pages)
20 August 1992Incorporation (9 pages)