Leeds
LS11 8BR
Director Name | Mrs Vanessa Lorraine Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Uk Tax Director & Head Of Holdings |
Country of Residence | England |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Michael Stuart Wilson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crescent Grove London SW4 7AH |
Director Name | Mr Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 24 Anhalt Road London SW11 4NX |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | David Eric Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Douelis 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Tudor Griffith Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Home Farm The Hendre Monmouth Gwent NP25 5HH Wales |
Director Name | Mr Timothy Ian Barrett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ferndale Park Pedmore Stourbridge West Midlands DY9 0RB |
Secretary Name | Mr Simon Grant Balem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dowding Mills Camp Hill Birmingham B12 0JJ |
Director Name | John Colin Keith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2010) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 791 Park Avenue New York Ny10021 |
Director Name | Mr Peter Johnson Alexander |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Dowding Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Richard William Whiteley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dowding Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited 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 | 10 August 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dowding Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dowding Mills Camp Hill Birmingham B12 0JJ |
Director Name | Mr Christian Powles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2022) |
Role | Head Of Electro Mechanical Services Emea |
Country of Residence | England |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Website | dowdingandmills.com |
---|
Registered Address | C/O Sulzer (Uk) Holdings Limited 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 | 6 other UK companies use this postal address |
126.1m at £0.2 | Sulzer Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,670,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Registered office address changed from C/O Dowding Mills Camp Hill Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 20 July 2020 (1 page) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 April 2020 | Withdrawal of a person with significant control statement on 9 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
13 August 2019 | Appointment of Mr Christian Powles as a director on 1 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
28 March 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page) |
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 9 November 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 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) |
11 August 2016 | Appointment of Mr Garth Jeffrey Bradwell as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Garth Jeffrey Bradwell as a director on 10 August 2016 (2 pages) |
20 July 2016 | Termination of appointment of Peter Johnson Alexander as a director on 12 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Peter Johnson Alexander as a director on 12 July 2016 (1 page) |
25 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Holger Hans-Jochen Ruckstuhl on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Peter Johnson Alexander on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Holger Hans-Jochen Ruckstuhl on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Richard William Whiteley on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Richard William Whiteley on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Peter Johnson Alexander on 5 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 January 2014 | Section 519 (3 pages) |
9 January 2014 | Section 519 (3 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (51 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (51 pages) |
28 July 2010 | Appointment of Mr Peter Johnson Alexander as a director (2 pages) |
28 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
28 July 2010 | Appointment of Mr Richard William Whiteley as a director (2 pages) |
28 July 2010 | Appointment of Mr Richard William Whiteley as a director (2 pages) |
28 July 2010 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director (2 pages) |
28 July 2010 | Appointment of Mr Peter Johnson Alexander as a director (2 pages) |
28 July 2010 | Termination of appointment of Timothy Barrett as a director (1 page) |
28 July 2010 | Termination of appointment of Tudor Davies as a director (1 page) |
28 July 2010 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director (2 pages) |
28 July 2010 | Termination of appointment of Tudor Davies as a director (1 page) |
14 June 2010 | Termination of appointment of David Banks as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mills as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mills as a director (1 page) |
14 June 2010 | Termination of appointment of John Keith as a director (1 page) |
14 June 2010 | Termination of appointment of John Keith as a director (1 page) |
14 June 2010 | Termination of appointment of David Banks as a director (1 page) |
8 March 2010 | Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages) |
21 December 2009 | Group of companies' accounts made up to 30 June 2009 (52 pages) |
21 December 2009 | Group of companies' accounts made up to 30 June 2009 (52 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
20 February 2009 | Return made up to 03/02/09; bulk list available separately (7 pages) |
20 February 2009 | Return made up to 03/02/09; bulk list available separately (7 pages) |
9 February 2009 | Location of register of members (non legible) (1 page) |
9 February 2009 | Location of register of members (non legible) (1 page) |
31 January 2009 | Group of companies' accounts made up to 30 June 2008 (64 pages) |
31 January 2009 | Group of companies' accounts made up to 30 June 2008 (64 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
1 August 2008 | Appointment terminated director guy naggar (1 page) |
1 August 2008 | Appointment terminated director guy naggar (1 page) |
8 May 2008 | Memorandum and Articles of Association (75 pages) |
8 May 2008 | Memorandum and Articles of Association (75 pages) |
3 March 2008 | Return made up to 03/02/08; bulk list available separately (10 pages) |
3 March 2008 | Return made up to 03/02/08; bulk list available separately (10 pages) |
16 January 2008 | Group of companies' accounts made up to 30 June 2007 (42 pages) |
16 January 2008 | Group of companies' accounts made up to 30 June 2007 (42 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (11 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (11 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | S-div conve 18/06/07 (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Ad 19/06/07--------- £ si [email protected]=23635950 £ ic 1575730/25211680 (6 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: dsg castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: dsg castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
27 June 2007 | S-div conve 18/06/07 (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Nc inc already adjusted 18/06/07 (1 page) |
27 June 2007 | Nc inc already adjusted 18/06/07 (1 page) |
27 June 2007 | Ad 19/06/07--------- £ si [email protected]=23635950 £ ic 1575730/25211680 (6 pages) |
27 June 2007 | Statement of affairs (34 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Statement of affairs (34 pages) |
21 June 2007 | Return made up to 03/02/07; bulk list available separately (8 pages) |
21 June 2007 | Return made up to 03/02/07; bulk list available separately (8 pages) |
18 June 2007 | Company name changed castle acquisitions PLC\certificate issued on 18/06/07 (2 pages) |
18 June 2007 | Company name changed castle acquisitions PLC\certificate issued on 18/06/07 (2 pages) |
30 May 2007 | Particulars of contract relating to shares (4 pages) |
30 May 2007 | Ad 22/04/05--------- £ si 157573@10 (3 pages) |
30 May 2007 | Particulars of contract relating to shares (4 pages) |
30 May 2007 | Ad 22/04/05--------- £ si 157573@10 (3 pages) |
4 May 2007 | Group of companies' accounts made up to 30 September 2006 (19 pages) |
4 May 2007 | Group of companies' accounts made up to 30 September 2006 (19 pages) |
11 July 2006 | Return made up to 03/02/06; bulk list available separately (8 pages) |
11 July 2006 | Return made up to 03/02/06; bulk list available separately (8 pages) |
25 May 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
25 May 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
20 October 2005 | Initial accounts made up to 30 June 2005 (13 pages) |
20 October 2005 | Initial accounts made up to 30 June 2005 (13 pages) |
19 July 2005 | Location of register of members (non legible) (1 page) |
19 July 2005 | Location of register of members (non legible) (1 page) |
4 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
4 May 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
20 April 2005 | Ad 07/04/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 April 2005 | Ad 07/04/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
13 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 March 2005 | New director appointed (4 pages) |
1 March 2005 | New director appointed (4 pages) |
3 February 2005 | Incorporation (89 pages) |
3 February 2005 | Incorporation (89 pages) |
13 May 2004 | Application to commence business (2 pages) |
13 May 2004 | Application to commence business (2 pages) |