Company NameSulzer (UK) Limited
DirectorVanessa Lorraine Jackson
Company StatusActive
Company Number00267134
CategoryPrivate Limited Company
Incorporation Date20 July 1932(91 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Vanessa Lorraine Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(87 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleUk Tax Director & Head Of Holdings
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Director NamePeter John Strangeway
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleEngineer
Correspondence AddressStoke Bruerne
Summerfield Lane Frensham
Farnham
Surrey
GU10 3AN
Director NameMr Michael Charles Cannon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lodge Normandy Park
Pirbright Road Normandy
Guildford
Surrey
GU3 2AL
Director NameMr Gordon Ratcliffe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1996)
RoleChartered Engineer
Correspondence AddressFieldfare Cottage
Liphook Road
Headley
Hampshire
GU35 8LL
Director NameMr James Peter Mackenzie
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleEngineer
Correspondence Address7 Woodlands Parkway
Timperley
Altingham
Cheshire
WA15 7QT
Director NameMr Aloys Karl Osterwalder
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleAccountant
Correspondence AddressIn Der Halde 5
8405 Winterthur
Foreign
Director NameOtto Hans Emanuel Pelczer
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1993)
RoleAccountant
Correspondence AddressThe Long House
Littleworth Road The Sands
Farnham
Surrey
GU10 1JW
Secretary NameOtto Hans Emanuel Pelczer
NationalityBritish
StatusResigned
Appointed25 June 1992(59 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressThe Long House
Littleworth Road The Sands
Farnham
Surrey
GU10 1JW
Director NameMr David William Sandford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(60 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Secretary NameMr David William Sandford
NationalityBritish
StatusResigned
Appointed12 March 1993(60 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Director NameTerence Michael Scott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(65 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2001)
RoleEngineer
Correspondence AddressKingsnorth 45 Ashford Road
Faversham
Kent
ME13 8XN
Director NameBruno Karl Allmendinger
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 1998(65 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2006)
RoleCompany Controller & Treasurer
Correspondence AddressIm Oberstadel 14
8405 Winterthur
Switzerland
Director NameMr Darron Lee Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(68 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Secretary NameMr Darron Lee Jackson
NationalityBritish
StatusResigned
Appointed01 January 2001(68 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Director NameMr Martyn Edmund Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(69 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Director NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(69 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusResigned
Appointed26 February 2002(69 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(73 years, 12 months after company formation)
Appointment Duration12 years (resigned 17 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(85 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 2018(86 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2024)
RoleHead Group Tax And Holdings
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR

Contact

Websitewww.sulzerpumps.com
Telephone07 1201924e6
Telephone regionMobile

Location

Registered AddressManor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
15 June 2021Notification of Sulzer Ltd as a person with significant control on 6 April 2016 (2 pages)
12 May 2021Cessation of Sulzer (Uk) Holdings Ltd as a person with significant control on 9 November 2017 (1 page)
12 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 April 2020Withdrawal of a person with significant control statement on 6 April 2020 (2 pages)
2 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Appointment of Mrs Vanessa Lorraine Jackson as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages)
17 July 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Garth Jeffrey Bradwell as a secretary on 17 July 2018 (1 page)
6 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
25 April 2018Second filing of the annual return made up to 25 June 2016 (23 pages)
17 April 2018Appointment of Mr Naveed Hussain as a director on 9 April 2018 (2 pages)
24 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 November 2017Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Amended accounts for a dormant company made up to 31 December 2016 (5 pages)
24 October 2017Amended accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Amended accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Amended accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 February 2017Termination of appointment of Richard William Whiteley as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Richard William Whiteley as a director on 1 February 2017 (1 page)
10 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 50
(6 pages)
10 August 2016Annual return
Statement of capital on 2016-08-10
  • GBP 50

Statement of capital on 2018-04-25
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2018.
(7 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 December 2015Solvency Statement dated 10/12/15 (1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 50,000
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 50,000
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Solvency Statement dated 10/12/15 (1 page)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,100,000
(4 pages)
25 June 2015Director's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (2 pages)
25 June 2015Secretary's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mr Richard William Whiteley on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard William Whiteley on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,100,000
(4 pages)
25 June 2015Secretary's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mr Garth Jeffrey Bradwell on 25 June 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,100,000
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,100,000
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
9 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
22 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
22 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
14 November 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
14 November 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
12 July 2002Return made up to 25/06/02; full list of members (7 pages)
12 July 2002Return made up to 25/06/02; full list of members (7 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
4 July 2001Return made up to 25/06/01; full list of members (7 pages)
4 July 2001Return made up to 25/06/01; full list of members (7 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
30 June 2000Return made up to 25/06/00; full list of members (7 pages)
30 June 2000Return made up to 25/06/00; full list of members (7 pages)
14 June 2000Full group accounts made up to 31 December 1999 (20 pages)
14 June 2000Full group accounts made up to 31 December 1999 (20 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
17 April 1999Full group accounts made up to 31 December 1998 (20 pages)
17 April 1999Full group accounts made up to 31 December 1998 (20 pages)
17 June 1998Return made up to 25/06/98; full list of members (6 pages)
17 June 1998Return made up to 25/06/98; full list of members (6 pages)
2 April 1998Full group accounts made up to 31 December 1997 (20 pages)
2 April 1998Full group accounts made up to 31 December 1997 (20 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
26 June 1997Return made up to 25/06/97; full list of members (8 pages)
26 June 1997Return made up to 25/06/97; full list of members (8 pages)
21 April 1997Full group accounts made up to 31 December 1996 (19 pages)
21 April 1997Full group accounts made up to 31 December 1996 (19 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
12 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Full group accounts made up to 31 December 1995 (20 pages)
11 April 1996Full group accounts made up to 31 December 1995 (20 pages)
20 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1995Full group accounts made up to 31 December 1994 (19 pages)
31 May 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
30 July 1992Full group accounts made up to 31 December 1991 (24 pages)
1 January 1987Company name changed sulzer bros (uk) LIMITED\certificate issued on 01/01/87 (3 pages)
1 January 1987Company name changed sulzer bros (uk) LIMITED\certificate issued on 01/01/87 (3 pages)
29 July 1980Accounts made up to 31 December 2079 (20 pages)
24 July 1978Accounts made up to 31 December 2077 (54 pages)
2 July 1976Accounts made up to 31 December 2075 (18 pages)
20 July 1932Certificate of incorporation (1 page)
20 July 1932Certificate of incorporation (1 page)