Leeds
LS11 8BR
Director Name | Peter John Strangeway |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Engineer |
Correspondence Address | Stoke Bruerne Summerfield Lane Frensham Farnham Surrey GU10 3AN |
Director Name | Mr Michael Charles Cannon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lodge Normandy Park Pirbright Road Normandy Guildford Surrey GU3 2AL |
Director Name | Mr Gordon Ratcliffe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1996) |
Role | Chartered Engineer |
Correspondence Address | Fieldfare Cottage Liphook Road Headley Hampshire GU35 8LL |
Director Name | Mr James Peter Mackenzie |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Engineer |
Correspondence Address | 7 Woodlands Parkway Timperley Altingham Cheshire WA15 7QT |
Director Name | Mr Aloys Karl Osterwalder |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Accountant |
Correspondence Address | In Der Halde 5 8405 Winterthur Foreign |
Director Name | Otto Hans Emanuel Pelczer |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 1993) |
Role | Accountant |
Correspondence Address | The Long House Littleworth Road The Sands Farnham Surrey GU10 1JW |
Secretary Name | Otto Hans Emanuel Pelczer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(59 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | The Long House Littleworth Road The Sands Farnham Surrey GU10 1JW |
Director Name | Mr David William Sandford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Secretary Name | Mr David William Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Director Name | Terence Michael Scott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2001) |
Role | Engineer |
Correspondence Address | Kingsnorth 45 Ashford Road Faversham Kent ME13 8XN |
Director Name | Bruno Karl Allmendinger |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 1998(65 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2006) |
Role | Company Controller & Treasurer |
Correspondence Address | Im Oberstadel 14 8405 Winterthur Switzerland |
Director Name | Mr Darron Lee Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Secretary Name | Mr Darron Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Director Name | Mr Martyn Edmund Thomas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(69 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weetwood Crescent Leeds West Yorkshire LS16 5NS |
Director Name | Mr Richard William Whiteley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(69 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds LS11 8BR |
Secretary Name | Mr Garth Jeffrey Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(69 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(73 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 17 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 November 2018(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2024) |
Role | Head Group Tax And Holdings |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds LS11 8BR |
Website | www.sulzerpumps.com |
---|---|
Telephone | 07 1201924e6 |
Telephone region | Mobile |
Registered Address | Manor Mill Lane Leeds LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
15 June 2021 | Notification of Sulzer Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 May 2021 | Cessation of Sulzer (Uk) Holdings Ltd as a person with significant control on 9 November 2017 (1 page) |
12 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 April 2020 | Withdrawal of a person with significant control statement on 6 April 2020 (2 pages) |
2 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 August 2019 | Appointment of Mrs Vanessa Lorraine Jackson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages) |
17 July 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Garth Jeffrey Bradwell as a secretary on 17 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
25 April 2018 | Second filing of the annual return made up to 25 June 2016 (23 pages) |
17 April 2018 | Appointment of Mr Naveed Hussain as a director on 9 April 2018 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 November 2017 | Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Amended accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Amended accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 February 2017 | Termination of appointment of Richard William Whiteley as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Richard William Whiteley as a director on 1 February 2017 (1 page) |
10 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return Statement of capital on 2016-08-10
Statement of capital on 2018-04-25
|
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 December 2015 | Solvency Statement dated 10/12/15 (1 page) |
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Solvency Statement dated 10/12/15 (1 page) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr Richard William Whiteley on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard William Whiteley on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 July 2005 | Return made up to 25/06/05; full list of members
|
9 July 2005 | Return made up to 25/06/05; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Return made up to 25/06/03; full list of members
|
22 August 2003 | Return made up to 25/06/03; full list of members
|
14 November 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
14 November 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
14 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
14 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
24 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
17 April 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
17 April 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
17 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
2 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
26 June 1997 | Return made up to 25/06/97; full list of members (8 pages) |
26 June 1997 | Return made up to 25/06/97; full list of members (8 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 25/06/96; full list of members
|
12 June 1996 | Return made up to 25/06/96; full list of members
|
11 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
20 June 1995 | Return made up to 25/06/95; full list of members
|
20 June 1995 | Return made up to 25/06/95; full list of members
|
31 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
30 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
1 January 1987 | Company name changed sulzer bros (uk) LIMITED\certificate issued on 01/01/87 (3 pages) |
1 January 1987 | Company name changed sulzer bros (uk) LIMITED\certificate issued on 01/01/87 (3 pages) |
29 July 1980 | Accounts made up to 31 December 2079 (20 pages) |
24 July 1978 | Accounts made up to 31 December 2077 (54 pages) |
2 July 1976 | Accounts made up to 31 December 2075 (18 pages) |
20 July 1932 | Certificate of incorporation (1 page) |
20 July 1932 | Certificate of incorporation (1 page) |