Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDCO LIMITED
Company Information for

AUDCO LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
00316996
Private Limited Company
Active

Company Overview

About Audco Ltd
AUDCO LIMITED was founded on 1936-07-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Audco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUDCO LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in M2
 
Filing Information
Company Number 00316996
Company ID Number 00316996
Date formed 1936-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 21:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUDCO LIMITED
The following companies were found which have the same name as AUDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUDCO BUILDERS SDN. BHD. Unknown
AUDCO CATTLE CO INC California Unknown
AUDCO INC 7500 N HELSINKI PT DUNNELLON FL 33433 Inactive Company formed on the 1961-04-29
AUDCO INC California Unknown
AUDCO INVESTMENT California Unknown
AUDCO LLC California Unknown
AUDCO TECHNOLOGIES INC. 41, rue Catlin SUITE 205 Shefford Quebec J2M 1R7 Active Company formed on the 1994-10-28
AUDCO, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1984-02-21
Audco, LLC 1123 22 Road Grand Junction CO 81505 Good Standing Company formed on the 2004-08-13
AUDCO, LLC 1123 22 RD GRAND JCT CO 81505 Active Company formed on the 2015-03-05
AUDCOM ELECTRONIC CO., LIMITED Dissolved Company formed on the 1996-09-10
AUDCON GROUP OF COMPANIES INCORPORATED California Unknown
Audcon Inc Maryland Unknown
AUDCONNEX HOLDINGS, INC. Delaware Unknown
AuDConnex, LLC. 4425 Bathgate Court Reno CO 89519 Delinquent Company formed on the 2013-10-01
AUDCONNEX, LLC 4785 CAUGHLIN PARKWAY RENO NV 89519 Active Company formed on the 2011-07-20
AUDCOR TRANSPORT INCORPORATED North Carolina Unknown
AUDCORE LTD GAYLES END COTTAGE WEST STEADINGS GAYLES RICHMONDSHIRE NORTH YORKSHIRE DL11 7FD Active Company formed on the 2020-06-08
AUDCORPIA L.L.C Arkansas Unknown
AUDCOV DESIGN California Unknown

Company Officers of AUDCO LIMITED

Current Directors
Officer Role Date Appointed
MARTIN EDWARDS
Company Secretary 2016-03-23
MARTIN EDWARDS
Director 2016-03-23
CHRISTIAN LAWRENCE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE EDWARD ALVERSON
Director 2013-04-08 2016-05-23
KEVIN ANTHONY MEEHAN
Company Secretary 2013-04-24 2016-05-05
KEVIN ANTHONY MEEHAN
Director 2010-10-25 2016-05-05
JOHN MICHAEL NANOS
Company Secretary 2002-05-02 2013-04-08
JOHN MICHAEL NANOS
Director 2002-05-02 2013-04-08
JULIAN PHILIP CHARLES TURNER
Director 2009-04-15 2010-10-25
ALEC JOHN RUFFLE
Director 2004-08-16 2009-04-15
JOHN NOWLIN
Director 2002-05-02 2004-08-16
INVENSYS SECRETARIES LIMITED
Company Secretary 1992-04-25 2002-05-02
JOHN REGINALD WILLIAM CLAYTON
Director 2001-02-09 2002-05-02
ADAM CRAVEN COCHRANE
Director 2001-05-01 2002-05-02
RACHEL LOUISE SPENCER
Director 1999-05-14 2002-05-02
JAMES CLAUDE BAYS
Director 1999-07-02 2001-03-30
JAMES DEMMINK THOM
Director 1992-04-25 2001-02-09
DAVID JOHN STEVENS
Director 1997-12-31 1999-05-14
ROBERT CASSON BROWN
Director 1993-06-07 1997-12-31
STANLEY KILLA WILLIAMS
Director 1996-01-02 1996-07-31
STANLEY KILLA WILLIAMS
Director 1992-04-25 1993-06-08
DAVID STEPHEN HUNT
Director 1992-04-25 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDWARDS STERLING FLUID SYSTEMS (UK) LIMITED Director 2016-06-10 CURRENT 1938-05-13 Liquidation
MARTIN EDWARDS FLOWSERVE GB LIMITED Director 2016-03-23 CURRENT 1992-08-20 Active
MARTIN EDWARDS FLOWSERVE INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1998-06-02 Active
CHRISTIAN LAWRENCE FLOWSERVE GB LIMITED Director 2016-05-01 CURRENT 1992-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17PSC02Notification of Flowserve Gb Limited as a person with significant control on 2023-11-15
2023-11-17PSC09Withdrawal of a person with significant control statement on 2023-11-17
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2019-01-11TM02Termination of appointment of Martin Edwards on 2018-08-24
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 240001
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 240001
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-05-25AP01DIRECTOR APPOINTED MR CHRISTIAN LAWRENCE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LUKE EDWARD ALVERSON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 240001
2016-05-24AR0125/04/16 FULL LIST
2016-05-24AR0125/04/16 FULL LIST
2016-05-23AP03Appointment of Mr Martin Edwards as company secretary on 2016-03-23
2016-05-20AP01DIRECTOR APPOINTED MR MARTIN EDWARDS
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY MEEHAN
2016-05-20TM02Termination of appointment of Kevin Anthony Meehan on 2016-05-05
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 240001
2015-05-18AR0125/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 240001
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-28SH0125/03/14 STATEMENT OF CAPITAL GBP 240001
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0125/04/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED LUKE EDWARD ALVERSON
2013-05-01AP03SECRETARY APPOINTED MR KEVIN ANTHONY MEEHAN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NANOS
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN NANOS
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25RP04SECOND FILING WITH MUD 25/04/12 FOR FORM AR01
2012-05-25ANNOTATIONClarification
2012-04-25AR0125/04/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0125/04/11 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED KEVIN ANTHONY MEEHAN
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP CHARLES TURNER / 16/06/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0125/04/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP CHARLES TURNER / 19/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL NANOS / 19/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL NANOS / 19/03/2010
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM, FLOWSERVE, BURRELL ROAD, HAYWARDS HEATH, RH16 1TL
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED JULIAN PHILIP CHARLES TURNER
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALEC RUFFLE
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-08-29363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-09363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-09-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-10363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: ATLAS WORKS, STATION ROAD, PERSHORE, WORCESTERSHIRE WR10 2BZ
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-30363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-05-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX
2002-05-07363aRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363aRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-06288bDIRECTOR RESIGNED
2001-01-11244DELIVERY EXT'D 3 MTH 31/03/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1971-02-02 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDCO LIMITED

Intangible Assets
Patents
We have not found any records of AUDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDCO LIMITED
Trademarks

Trademark applications by AUDCO LIMITED

AUDCO LIMITED is the Original registrant for the trademark LOMU ™ (72204545) through the USPTO on the 1964-10-22
MANUALLY AND POWER OPERATED VALVES FOR THE CONTROL OF FLUIDS IN PIPE LINE SYSTEMS
Income
Government Income
We have not found government income sources for AUDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AUDCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AUDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDCO LIMITED any grants or awards.
Ownership
    • DURCO INTERNATIONAL INC : Ultimate parent company :
      • Audco Limited
      • Audco Ltd
      • Flowserve International Limited
      • Flowserve International Ltd
      • Flowserve Limited
      • Flowserve Ltd
      • Flowserve GB Limited
      • Flowserve GB Ltd
      • Flowserve Service Limited
      • Flowserve Service Ltd
      • Flowserve UK Finance Limited
      • Flowserve UK Finance Ltd
      • M.F. Sealing Systems Limited
      • M.F. Sealing Systems Ltd
      • Flowserve Flow Control (U.K.) Ltd
      • Automax UK Ltd
      • Durco UK Ltd
      • Flowserve Flow Control (UK)
      • Flowserve Flow Control Limited
      • Flowserve Flow Control Ltd
      • Flowserve Pumps Limited
      • Flowserve Pumps Ltd
      • Flowserve Services Limited
      • Flowserve Services Ltd
      • Ingersoll Dresser Pumps Newark Ltd
      • Ingersoll-Dresser Pumps Newark Ltd
      • IPSCO (UK) Limited
      • IPSCO (UK) Ltd
      • IPSCO U.K. Limited
      • IPSCO U.K. Ltd
      • PMV Controls Limited
      • PMV Controls Ltd
      • Flowserve GB Holdings Limited
      • Flowserve GB Holdings Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.