Company NameSulzer Pumps (UK) Limited
DirectorsVanessa Lorraine Jackson and Juan Carlos Cifuentes Ferreira
Company StatusActive
Company Number02070346
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Vanessa Lorraine Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleUk Tax Director & Head Of Holdings
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Juan Carlos Cifuentes Ferreira
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed05 May 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleDivision Cfo Services
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Secretary NameMr Lee Michael Dixon
StatusCurrent
Appointed23 October 2023(36 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameGavin Robert Westworth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1994)
RoleEngineer
Correspondence Address20 Churchgate
Morley
Leeds
West Yorkshire
LS27 7HA
Director NameMr Martyn Edmund Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Director NameRobert Arthur Jukes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleEngineer
Correspondence Address46 Springwater Avenue
Holcombe Brook
Bury
Lancashire
BL0 9TX
Director NameJohn Peter Naegeli
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressRychenberg Str 178
8400 Winterthur
Foreign
Director NameJohn Stewart Slaven
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 1995)
RoleEngineer
Correspondence Address3 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NamePeter John Strangeway
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleEngineer
Correspondence AddressStoke Bruerne
Summerfield Lane Frensham
Farnham
Surrey
GU10 3AN
Secretary NameMr David William Sandford
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Secretary NameMr Richard William Whiteley
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cardinal Close
Meltham
Holmfirth
West Yorkshire
HD7 3BL
Director NameMr David William Sandford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Director NameMr Stephen Gilbey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleDirector Of Sales And Marketing
Correspondence AddressWest Field
Hastings Court Shadwell
Leeds
LS17 8HZ
Director NameThomas Otto Gutzwiller
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1998(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2003)
RoleDirector Sulzer Pumps
Correspondence AddressHohenstr 10
Horgen 8810
Switzerland
Foreign
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusResigned
Appointed28 February 2002(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 View Tree Close
Harley
Rotherham
S62 7UT
Director NameMarkus Tritschler
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2002(15 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2013)
RoleController Finance
Country of ResidenceSwitzerland
Correspondence AddressFrohbergstieg 20
Schaffhausen
Ch 8200
Switzerland
Director NameMr Keith Dowle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameAnthonius Christianus Maria Augustinus Buchner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2003(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2007)
RoleDivisional President
Correspondence AddressWalchestrasse 27
Zurich
8006
Foreign
Director NameKim Lee Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStudenbuhlstrasse 21
Wollerau
Kanton Schwyz 8832
Switzerland
Director NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Cardinal Close
Meltham
Holmfirth
West Yorkshire
HD7 3BL
Secretary NameMiss Natalie Helen James
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2012)
RoleFinancial Director
Correspondence Address17 Bowood Crescent
Meanwood
Leeds
West Yorkshire
LS7 2PY
Director NameMr Clemens Bleyl
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2009(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2014)
RoleVp Business Area Europe
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Secretary NameMr Bhavin Asher
StatusResigned
Appointed11 October 2012(25 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Secretary NameMiss Natalie Helen James
StatusResigned
Appointed19 February 2013(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressSulzer Pumps (Uk) Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMr Michael Otto Streicher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2013(26 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2019)
RoleHead Operations Ba Emea
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMrs Tania Micki
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2013(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2019)
RoleHead Of Finance And Controlling
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Alwith Stanley Steenkamp
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2016(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMiss Natalie Helen James
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2018)
RoleHead Of Finance And Controlling
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Andrew James Percy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(31 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Philippe Andreas Dewitz
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2018(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2022)
RoleVice President Finance Business Unit Emea
Country of ResidenceSwitzerland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Secretary NameMr Robert John Greenhalf
StatusResigned
Appointed01 October 2018(31 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 October 2023)
RoleCompany Director
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Matthew Paul Lewindon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2024)
RoleLegal Entity Head
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
West Yorkshire
LS11 8BR

Contact

Websitewww.sulzer.com
Telephone07 1201924e6
Telephone regionMobile

Location

Registered AddressManor Mill Lane
Leeds
West Yorkshire
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

Financials

Year2013
Turnover£174,492,000
Gross Profit£45,237,000
Net Worth£32,996,000
Cash£668,000
Current Liabilities£82,345,000

Accounts

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

24 October 2023Appointment of Mr Lee Michael Dixon as a secretary on 23 October 2023 (2 pages)
24 October 2023Termination of appointment of Robert John Greenhalf as a secretary on 23 October 2023 (1 page)
23 September 2023Full accounts made up to 31 December 2022 (44 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (48 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
11 May 2022Appointment of Mr Juan Carlos Cifuentes Ferreira as a director on 5 May 2022 (2 pages)
9 May 2022Termination of appointment of Philippe Andreas Dewitz as a director on 5 May 2022 (1 page)
9 November 2021Withdrawal of a person with significant control statement on 9 November 2021 (2 pages)
29 June 2021Full accounts made up to 31 December 2020 (52 pages)
12 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Andrew James Percy as a director on 5 February 2021 (1 page)
26 November 2020Appointment of Mr Matthew Paul Lewindon as a director on 25 November 2020 (2 pages)
12 August 2020Full accounts made up to 31 December 2019 (43 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 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)
5 June 2019Full accounts made up to 31 December 2018 (40 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Tania Micki as a director on 19 February 2019 (1 page)
19 February 2019Termination of appointment of Michael Otto Streicher as a director on 19 February 2019 (1 page)
10 October 2018Appointment of Mr Philippe Andreas Dewitz as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr Robert John Greenhalf as a secretary on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of Natalie Helen James as a secretary on 1 October 2018 (1 page)
9 October 2018Termination of appointment of Natalie Helen James as a director on 1 October 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (39 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 6 April 2018 (1 page)
31 January 2018Appointment of Mr Andrew James Percy as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Alwith Stanley Steenkamp as a director on 31 January 2018 (1 page)
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)
6 September 2017Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Miss Natalie Helen James as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Miss Natalie Helen James as a director on 1 September 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (38 pages)
23 May 2017Full accounts made up to 31 December 2016 (38 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 December 2016Termination of appointment of Richard William Whiteley as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Richard William Whiteley as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mr Alwith Stanley Steenkamp as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Alwith Stanley Steenkamp as a director on 1 December 2016 (2 pages)
1 August 2016Termination of appointment of Michael Wigglesworth as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Michael Wigglesworth as a director on 31 July 2016 (1 page)
28 July 2016Appointment of Mr Garth Jeffrey Bradwell as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Garth Jeffrey Bradwell as a director on 27 July 2016 (2 pages)
25 June 2016Full accounts made up to 31 December 2015 (38 pages)
25 June 2016Full accounts made up to 31 December 2015 (38 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,610,000
(5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,610,000
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (49 pages)
23 June 2015Full accounts made up to 31 December 2014 (49 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,610,000
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,610,000
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,610,000
(5 pages)
29 April 2015Appointment of Mr Richard William Whiteley as a director on 14 April 2015 (2 pages)
29 April 2015Appointment of Mr Richard William Whiteley as a director on 14 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard William Whiteley as a director on 13 April 2015 (1 page)
24 April 2015Appointment of Mr Michael Wigglesworth as a director on 13 April 2015 (2 pages)
24 April 2015Appointment of Mr Michael Wigglesworth as a director on 13 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard William Whiteley as a director on 13 April 2015 (1 page)
11 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,610,000
(5 pages)
11 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,610,000
(5 pages)
11 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,610,000
(5 pages)
22 May 2014Accounts made up to 31 December 2013 (49 pages)
22 May 2014Accounts made up to 31 December 2013 (49 pages)
14 March 2014Termination of appointment of Clemens Bleyl as a director (1 page)
14 March 2014Termination of appointment of Clemens Bleyl as a director (1 page)
7 January 2014Auditor's resignation (1 page)
7 January 2014Auditor's resignation (1 page)
8 July 2013Appointment of Mr Michael Otto Streicher as a director (2 pages)
8 July 2013Appointment of Mr Michael Otto Streicher as a director (2 pages)
18 June 2013Accounts made up to 31 December 2012 (48 pages)
18 June 2013Accounts made up to 31 December 2012 (48 pages)
10 June 2013Termination of appointment of Markus Tritschler as a director (1 page)
10 June 2013Termination of appointment of Markus Tritschler as a director (1 page)
10 June 2013Appointment of Mrs Tania Micki as a director (2 pages)
10 June 2013Appointment of Mrs Tania Micki as a director (2 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Kim Jackson as a director (1 page)
23 April 2013Termination of appointment of Kim Jackson as a director (1 page)
26 February 2013Appointment of Miss Natalie Helen James as a secretary (2 pages)
26 February 2013Appointment of Miss Natalie Helen James as a secretary (2 pages)
19 February 2013Termination of appointment of Bhavin Asher as a secretary (1 page)
19 February 2013Termination of appointment of Bhavin Asher as a secretary (1 page)
12 October 2012Appointment of Mr Bhavin Asher as a secretary (1 page)
12 October 2012Appointment of Mr Bhavin Asher as a secretary (1 page)
12 October 2012Termination of appointment of Natalie James as a secretary (1 page)
12 October 2012Termination of appointment of Natalie James as a secretary (1 page)
3 July 2012Accounts made up to 31 December 2011 (47 pages)
3 July 2012Accounts made up to 31 December 2011 (47 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
19 May 2011Accounts made up to 31 December 2010 (48 pages)
19 May 2011Accounts made up to 31 December 2010 (48 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 July 2010Accounts made up to 31 December 2009 (48 pages)
26 July 2010Accounts made up to 31 December 2009 (48 pages)
13 May 2010Director's details changed for Kim Lee Jackson on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Kim Lee Jackson on 9 May 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Markus Tritschler on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Markus Tritschler on 9 May 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Kim Lee Jackson on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Markus Tritschler on 9 May 2010 (2 pages)
18 March 2010Termination of appointment of Keith Dowle as a director (1 page)
18 March 2010Termination of appointment of Keith Dowle as a director (1 page)
17 March 2010Appointment of Mr Clemens Bleyl as a director (2 pages)
17 March 2010Appointment of Mr Clemens Bleyl as a director (2 pages)
9 June 2009Accounts made up to 31 December 2008 (48 pages)
9 June 2009Accounts made up to 31 December 2008 (48 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
4 March 2009Secretary appointed natalie helen james (2 pages)
4 March 2009Director appointed richard william whiteley (2 pages)
4 March 2009Appointment terminated secretary garth bradwell (1 page)
4 March 2009Appointment terminated secretary garth bradwell (1 page)
4 March 2009Director appointed richard william whiteley (2 pages)
4 March 2009Secretary appointed natalie helen james (2 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Accounts made up to 31 December 2007 (46 pages)
14 May 2008Accounts made up to 31 December 2007 (46 pages)
22 October 2007Accounts made up to 31 December 2006 (39 pages)
22 October 2007Accounts made up to 31 December 2006 (39 pages)
22 June 2007Resolutions
  • RES13 ‐ Dir res apt 12/06/07
(1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Resolutions
  • RES13 ‐ Dir res apt 12/06/07
(1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
21 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 May 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
16 December 2004Memorandum and Articles of Association (18 pages)
16 December 2004Memorandum and Articles of Association (18 pages)
15 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
15 May 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
19 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
19 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
29 May 2002Return made up to 09/05/02; full list of members (7 pages)
29 May 2002Return made up to 09/05/02; full list of members (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
13 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
13 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
9 May 2001Return made up to 09/05/01; full list of members (7 pages)
9 May 2001Return made up to 09/05/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
6 October 2000Full group accounts made up to 31 December 1999 (21 pages)
6 October 2000Full group accounts made up to 31 December 1999 (21 pages)
12 July 2000Company name changed sulzer roteq uk LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed sulzer roteq uk LIMITED\certificate issued on 13/07/00 (2 pages)
4 July 2000Secretary's particulars changed (1 page)
4 July 2000Secretary's particulars changed (1 page)
19 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1999Full group accounts made up to 31 December 1998 (21 pages)
27 October 1999Full group accounts made up to 31 December 1998 (21 pages)
12 May 1999Return made up to 09/05/99; no change of members (4 pages)
12 May 1999Return made up to 09/05/99; no change of members (4 pages)
5 October 1998Full group accounts made up to 31 December 1997 (22 pages)
5 October 1998Full group accounts made up to 31 December 1997 (22 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1998Company name changed sulzer (uk) pumps LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed sulzer (uk) pumps LIMITED\certificate issued on 01/01/98 (2 pages)
3 October 1997Full group accounts made up to 31 December 1996 (21 pages)
3 October 1997Full group accounts made up to 31 December 1996 (21 pages)
8 May 1997Return made up to 09/05/97; no change of members (4 pages)
8 May 1997Return made up to 09/05/97; no change of members (4 pages)
30 April 1996Return made up to 09/05/96; full list of members (6 pages)
30 April 1996Return made up to 09/05/96; full list of members (6 pages)
12 April 1996Full group accounts made up to 31 December 1995 (21 pages)
12 April 1996Full group accounts made up to 31 December 1995 (21 pages)
19 May 1995Full group accounts made up to 31 December 1994 (21 pages)
19 May 1995Full group accounts made up to 31 December 1994 (21 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
8 May 1992Full accounts made up to 31 December 1991 (21 pages)
8 May 1992Full accounts made up to 31 December 1991 (21 pages)
28 June 1988£ nc 2500000/9610000 (1 page)
28 June 1988£ nc 2500000/9610000 (1 page)
16 December 1986Company name changed watchsprint LIMITED\certificate issued on 16/12/86 (2 pages)
16 December 1986Company name changed watchsprint LIMITED\certificate issued on 16/12/86 (2 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Incorporation (12 pages)
4 November 1986Certificate of incorporation (1 page)
4 November 1986Incorporation (12 pages)
4 November 1986Certificate of Incorporation (1 page)