Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRAX-SARCO ENGINEERING PLC
Company Information for

SPIRAX-SARCO ENGINEERING PLC

CHARLTON HOUSE CIRENCESTER ROAD, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL53 8ER,
Company Registration Number
00596337
Public Limited Company
Active

Company Overview

About Spirax-sarco Engineering Plc
SPIRAX-SARCO ENGINEERING PLC was founded on 1958-01-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Spirax-sarco Engineering Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPIRAX-SARCO ENGINEERING PLC
 
Legal Registered Office
CHARLTON HOUSE CIRENCESTER ROAD
CHARLTON KINGS
CHELTENHAM
GLOUCESTERSHIRE
GL53 8ER
Other companies in GL53
 
Filing Information
Company Number 00596337
Company ID Number 00596337
Date formed 1958-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB348169430  
Last Datalog update: 2023-08-06 08:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRAX-SARCO ENGINEERING PLC
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 SPIRAX-SARCO ENGINEERING PLC
The following companies were found which have the same name as SPIRAX-SARCO ENGINEERING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRAX-SARCO ENGINEERING B.V. CHARLTON HOUSE CIRENCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL53 8ER Active Company formed on the 2002-01-01
SPIRAX-SARCO ENGINEERING BV Singapore Active Company formed on the 2008-10-09

Company Officers of SPIRAX-SARCO ENGINEERING PLC

Current Directors
Officer Role Date Appointed
ANDREW JOHN ROBSON
Company Secretary 2012-07-02
NICHOLAS JOHN ANDERSON
Director 2012-03-15
KEVIN JAMES BOYD
Director 2016-05-11
NEIL HARVEY DAWS
Director 2003-06-01
PETER IAN FRANCE
Director 2018-03-06
JANE SARAH MAY KINGSTON
Director 2016-09-01
JAMES ROBERT PROVAN PIKE
Director 2014-05-01
GEERTRUI ELIZABETH SCHOOLENBERG
Director 2012-08-01
CLIVE GRAEME WATSON
Director 2009-07-17
JAMES LAWRENCE WHALEN
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY WHITELEY
Director 2002-07-26 2018-05-15
KRISHNAMURTHY RAJAGOPAL
Director 2009-02-10 2016-11-10
DAVID JOHN MEREDITH
Director 1992-06-19 2016-05-10
GARETH RICHARD BULLOCK
Director 2005-05-02 2014-05-20
MARK EDWARD VERNON
Director 2006-07-01 2014-01-15
WILLIAM GEORGE STEBBINGS
Company Secretary 2008-04-01 2012-06-30
MICHAEL EDWARD GIBBIN
Director 2009-05-01 2011-10-19
ANTHONY JOHN SCRIVIN
Director 2005-05-02 2011-07-31
MICHAEL TOWNSEND
Director 1997-07-31 2009-06-30
ALAN DENNIS HOLLIS BLACK
Director 1998-04-23 2009-04-30
EINAR LINDH
Director 2000-01-01 2008-12-31
PETER ANTHONY SMITH
Company Secretary 1992-06-19 2008-03-30
PETER ANTHONY SMITH
Director 1995-03-23 2008-03-30
MARCUS JOHN DYNE STEEL
Director 1992-06-19 2008-03-30
GRAHAM PAUL MARCHAND
Director 1992-06-19 2006-06-30
TIMOTHY BROOK FORTUNE
Director 1991-05-29 2005-05-12
CHRISTOPHER JOHN BALL
Director 1992-06-19 2005-04-29
CHRISTOPHER SNEATH
Director 1994-04-06 2002-07-26
ROBERT LESLIE DODSWORTH
Director 1991-05-29 1999-12-31
CHRISTOPHER JOHN TAPPIN
Director 1991-05-29 1998-04-22
JAMES MICHAEL THOMAS COCHRANE
Director 1993-03-01 1997-07-31
SIMON JOHN DAVID GEGG
Director 1991-05-29 1995-05-10
JOHN KERR SHEPHERD
Director 1991-05-29 1994-05-11
SIMON JOHN HARRIS
Company Secretary 1991-05-29 1992-07-17
SIMON JOHN HARRIS
Director 1991-05-29 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BOYD SARCO THERMOSTATS LIMITED Director 2016-05-11 CURRENT 1937-05-10 Active
KEVIN JAMES BOYD SPIRAX-SARCO INVESTMENTS LIMITED Director 2016-05-11 CURRENT 1909-01-05 Active
KEVIN JAMES BOYD SPIRAX-SARCO LIMITED Director 2016-05-11 CURRENT 1952-06-19 Active
KEVIN JAMES BOYD SPIRAX-SARCO EUROPE LIMITED Director 2016-05-11 CURRENT 1978-09-28 Active
KEVIN JAMES BOYD SPIRAX MANUFACTURING COMPANY LIMITED Director 2016-05-11 CURRENT 1932-01-13 Active
KEVIN JAMES BOYD SARCO LIMITED Director 2016-05-11 CURRENT 1970-01-09 Active
KEVIN JAMES BOYD SPIRAX-SARCO INTERNATIONAL LIMITED Director 2016-05-11 CURRENT 1978-09-29 Active
KEVIN JAMES BOYD SPIRAX-SARCO OVERSEAS LIMITED Director 2016-05-11 CURRENT 1980-01-10 Active
KEVIN JAMES BOYD SPIRAX-SARCO AMERICA LIMITED Director 2016-05-11 CURRENT 2011-11-01 Active
NEIL HARVEY DAWS HYGROMATIK UK Director 2018-04-05 CURRENT 2018-01-01 Active
NEIL HARVEY DAWS CHROMALOX (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
NEIL HARVEY DAWS HEAT HOLDING (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
NEIL HARVEY DAWS GESTRA UK LIMITED Director 2017-02-25 CURRENT 2017-02-25 Active
PETER IAN FRANCE BATH EDUCATION TRUST Director 2008-12-16 CURRENT 2008-12-16 Dissolved 2016-11-22
JANE SARAH MAY KINGSTON MOBICO GROUP PLC Director 2014-02-26 CURRENT 1991-03-11 Active
JANE SARAH MAY KINGSTON ROSEWOOD (ASCOT) MANAGEMENT LIMITED Director 2011-06-01 CURRENT 2010-09-30 Active
JAMES ROBERT PROVAN PIKE TENSENSE.AI LIMITED Director 2018-01-01 CURRENT 2000-05-09 Active
JAMES ROBERT PROVAN PIKE THE CANCER PREVENTION AND EDUCATION SOCIETY Director 2006-03-30 CURRENT 2001-02-09 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
2024-02-21CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN ROBSON on 2024-02-21
2024-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ANDERSON
2023-08-10DIRECTOR APPOINTED MRS CONSTANCE FREDERIQUE BAROUDEL
2023-08-10AP01DIRECTOR APPOINTED MRS CONSTANCE FREDERIQUE BAROUDEL
2023-07-17CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR OLIVIA QIU
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA QIU
2022-10-24AD02Register inspection address changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-06CH01Director's details changed for Ms Olivia Qiu on 2021-10-06
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GEERTRUI ELIZABETH SCHOOLENBERG
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED RICHARD DUNNELL GILLINGWATER
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-22AP01DIRECTOR APPOINTED MS ANGELA ARCHON
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARVEY DAWS
2020-09-30AP01DIRECTOR APPOINTED MR NIMESH BALVIR PATEL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BOYD
2020-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE WHALEN
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR KEVIN JOHN THOMPSON
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAEME WATSON
2019-03-26AP01DIRECTOR APPOINTED CAROLINE ANN JOHNSTONE
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 19821461.4231
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY WHITELEY
2018-03-16AP01DIRECTOR APPOINTED MR PETER IAN FRANCE
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 19804601.9231
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MISS JANE SARAH MAY KINGSTON
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTHY RAJAGOPAL
2016-07-29AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20AP01DIRECTOR APPOINTED MR KEVIN JAMES BOYD
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEREDITH
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 19708473.46
2015-06-12AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-30
2015-03-23ANNOTATIONClarification
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITELEY / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE WHALEN / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANDERSON / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAEME WATSON / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAEME WATSON / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEERTRUI ELIZABETH SCHOOLENBERG / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANDERSON / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITELEY / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE WHALEN / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAEME WATSON / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 196409651.5
2014-06-05AR0130/05/14 NO MEMBER LIST
2014-06-05LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 19409651.5
2014-06-05AR0130/05/14 NO MEMBER LIST
2014-06-02RES13APPROVAL OF DIVIDENDS/CO BUSINESS 20/05/2014
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BULLOCK
2014-05-01AP01DIRECTOR APPOINTED MR JAMES ROBERT PROVAN PIKE
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARVEY DAWS / 01/04/2014
2014-03-27MISCAUD RES SEC 519.
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK VERNON
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013
2013-11-06AAINTERIM ACCOUNTS MADE UP TO 30/06/13
2013-08-06AR0130/05/13 NO MEMBER LIST
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD BULLOCK / 31/12/2012
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13SH02CONSOLIDATION 09/05/13
2013-05-21RES13MARKET PURCHASES 09/05/2013
2013-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM CHARLTON HOUSE CIRENCESTER ROAD CHELTENHAM GLOUCESTERSHIRE, GL53 8ER
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, CHARLTON HOUSE, CIRENCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 8ER
2012-08-20AP01DIRECTOR APPOINTED GEERTRUI ELIZABETH SCHOOLENBERG
2012-07-09AP03SECRETARY APPOINTED ANDREW JOHN ROBSON
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS
2012-07-04AR0130/05/12 NO MEMBER LIST
2012-06-15AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KRISHNAMURTHY RAJAGOPAL / 11/06/2012
2012-05-24RES13IN FROM £400000 TO £750000 15/05/2012
2012-05-24RES12VARYING SHARE RIGHTS AND NAMES
2012-03-28AP01DIRECTOR APPOINTED JAMES LAWRENCE WHALEN
2012-03-19AP01DIRECTOR APPOINTED NICHOLAS JOHN ANDERSON
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBIN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCRIVIN
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0130/05/11 BULK LIST
2011-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-05AR0130/05/10 FULL LIST
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSEND
2010-05-19MEM/ARTSARTICLES OF ASSOCIATION
2010-05-19RES01ALTER ARTICLES 11/04/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DAWS / 01/09/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DAWS / 19/08/2009
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009
2009-08-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27288aDIRECTOR APPOINTED CLIVE GRAEME WATSON
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED MICHAEL GIBBIN
2009-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCRIVIN / 18/05/2009
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ALAN BLACK
2009-03-03288aDIRECTOR APPOINTED DOCTOR KRISHNAMURTHY RAJAGOPAL
2009-01-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR EINAR LINDH
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to SPIRAX-SARCO ENGINEERING PLC 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 SPIRAX-SARCO ENGINEERING PLC
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
DEED OF CHARGE OVER CREDIT BALANCES 1993-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30

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 SPIRAX-SARCO ENGINEERING PLC

Intangible Assets
Patents
We have not found any records of SPIRAX-SARCO ENGINEERING PLC registering or being granted any patents
Domain Names

SPIRAX-SARCO ENGINEERING PLC owns 1 domain names.

spiraxsarco.co.uk  

Trademarks
We have not found any records of SPIRAX-SARCO ENGINEERING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRAX-SARCO ENGINEERING PLC. 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 (28131 - Manufacture of pumps) as SPIRAX-SARCO ENGINEERING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRAX-SARCO ENGINEERING PLC 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 SPIRAX-SARCO ENGINEERING PLC 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 SPIRAX-SARCO ENGINEERING PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name SPX
Listed Since 03-Jun-13
Market Sector Industrial Engineering
Market Sub Sector Industrial Machinery
Market Capitalisation £2184.74M
Shares Issues 75,361,962.00
Share Type ORD GBP0.259615
Ownership
    We could not find any group structure information
    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.