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

CLYDE PNEUMATIC CONVEYING LTD

. DONCASTER BUSINESS INNOVATION CENTRE, TEN POUND WALK, DONCASTER, DN4 5HX,
Company Registration Number
02919367
Private Limited Company
Active

Company Overview

About Clyde Pneumatic Conveying Ltd
CLYDE PNEUMATIC CONVEYING LTD was founded on 1994-04-15 and has its registered office in Doncaster. The organisation's status is listed as "Active". Clyde Pneumatic Conveying Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLYDE PNEUMATIC CONVEYING LTD
 
Legal Registered Office
. DONCASTER BUSINESS INNOVATION CENTRE
TEN POUND WALK
DONCASTER
DN4 5HX
Other companies in DN4
 
Previous Names
CLYDE BERGEMANN MATERIALS HANDLING LIMITED19/03/2020
Filing Information
Company Number 02919367
Company ID Number 02919367
Date formed 1994-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 17:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE PNEUMATIC CONVEYING 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.

Company Officers of CLYDE PNEUMATIC CONVEYING LTD

Current Directors
Officer Role Date Appointed
MILES BRITTAIN RATCLIFFE
Company Secretary 2003-10-07
STEPHEN MICHAEL CRAGG
Director 2013-11-01
RALPH ALEXANDER LUDWIG
Director 2017-03-01
MILES BRITTAIN RATCLIFFE
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
FRANZ BARTELS
Director 2001-03-20 2017-03-01
PATRICK VON HAGEN
Director 2016-05-31 2017-03-01
JAMES GRAHAM LEES
Director 2003-03-19 2016-05-31
JAMES ALLAN MCCOLL
Director 1994-04-22 2016-04-20
JEFFREY HUDSON
Director 2002-12-02 2013-11-01
RALPH ALEXANDER LUDWIG
Director 2001-03-20 2004-09-06
JOHN HALL
Company Secretary 1994-07-08 2003-10-07
JOHN HALL
Director 1997-11-10 2003-10-07
ALEXANDER STEWART
Director 1996-11-22 2003-03-19
ANTHONY CHARLES SANDERS
Director 1997-11-10 2000-03-01
IAN MALCOLM COLLETT
Director 1994-07-08 1996-11-22
ANNE DEVINE
Director 1994-08-31 1995-11-17
ANNE DEVINE
Company Secretary 1994-04-22 1994-07-08
WILLIAM JOHN THOMSON
Director 1994-04-22 1994-07-08
NEIL GILLIES CUNNINGHAM
Company Secretary 1994-04-19 1994-04-22
NEIL GILLIES CUNNINGHAM
Director 1994-04-19 1994-04-22
MICHAEL GERARD MURPHY
Director 1994-04-19 1994-04-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-15 1994-04-19
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-15 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES BRITTAIN RATCLIFFE CLYDE BERGEMANN LIMITED Company Secretary 2005-06-02 CURRENT 1992-07-08 Active
RALPH ALEXANDER LUDWIG CLYDE BERGEMANN LIMITED Director 2017-03-01 CURRENT 1992-07-08 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
2023-08-14Current accounting period extended from 27/02/24 TO 31/03/24
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 27/02/23
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2023-05-05Annotation
2023-04-19Register inspection address changed from 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG England to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
2023-04-18CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670009
2022-06-21Director's details changed for Mr Stephen Michael Cragg on 2022-06-21
2022-06-21Change of details for Clyde Holdings Ltd as a person with significant control on 2022-06-21
2022-06-21Director's details changed for Mr Miles Brittain Ratcliffe on 2022-06-21
2022-06-21SECRETARY'S DETAILS CHNAGED FOR MR MILES BRITTAIN RATCLIFFE on 2022-06-21
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL
2022-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MILES BRITTAIN RATCLIFFE on 2022-06-21
2022-06-21CH01Director's details changed for Mr Stephen Michael Cragg on 2022-06-21
2022-06-21PSC05Change of details for Clyde Holdings Ltd as a person with significant control on 2022-06-21
2022-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-04-01CH01Director's details changed for Mr Stephen Michael Cragg on 2021-11-02
2021-08-11PSC05Change of details for Clyde Holdings Ltd as a person with significant control on 2021-08-11
2021-08-10AD03Registers moved to registered inspection location of 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
2021-08-10AD02Register inspection address changed to 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
2021-08-06CH01Director's details changed for Mr Stephen Michael Cragg on 2021-08-06
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/21
2021-05-14AP01DIRECTOR APPOINTED MR CRAIG ANTONY BUCKLEY
2021-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MILES BRITTAIN RATCLIFFE on 2021-05-14
2021-05-14CH01Director's details changed for Mr Miles Brittain Ratcliffe on 2021-05-14
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-09-17SH19Statement of capital on 2020-09-17 GBP 400,000
2020-09-17SH20Statement by Directors
2020-09-17CAP-SSSolvency Statement dated 28/08/20
2020-09-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-17SH0114/05/20 STATEMENT OF CAPITAL GBP 20555974
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/20
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670010
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670009
2020-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-26RES14Resolutions passed:
  • Capitalise £9055974 14/05/2020
  • Resolution of allotment of securities
  • Resolution alteration of articles of association
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670008
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670007
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-24PSC07CESSATION OF CLYDE BERGEMANN INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC02Notification of Clyde Holdings Ltd as a person with significant control on 2020-03-19
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670006
2020-03-19RES15CHANGE OF COMPANY NAME 19/03/20
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/19
2019-11-19AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALEXANDER LUDWIG
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 11500000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED RALPH ALEXANDER LUDWIG
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VON HAGEN
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ BARTELS
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670008
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670008
2017-01-03RES01ALTER ARTICLES 03/12/2016
2017-01-03RES01ALTER ARTICLES 03/12/2016
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670007
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670007
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670006
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670006
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670005
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029193670005
2016-10-18AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-06-09AP01DIRECTOR APPOINTED DR PATRICK VON HAGEN
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM LEES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN MCCOLL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 11500000
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 11500000
2016-03-14SH0126/02/16 STATEMENT OF CAPITAL GBP 11500000
2016-03-14RES01ADOPT ARTICLES 22/02/2016
2016-03-14SH0126/02/16 STATEMENT OF CAPITAL GBP 11500000
2016-03-14RES01ADOPT ARTICLES 22/02/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MCCOLL / 07/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BARTELS / 07/03/2016
2016-02-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 10000000
2015-04-16AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-09-02RES01ALTER ARTICLES 11/08/2014
2014-09-02RES13TERMS OF TRANSACTIONS APPROVED 11/08/2014
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10000000
2014-03-31AR0127/03/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BARTELS / 21/03/2014
2014-01-07AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL CRAGG
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUDSON
2013-12-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-17AR0127/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 28/02/12
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-02AR0127/03/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-11AR0127/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-07AR0127/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BARTELS / 27/03/2010
2009-09-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-04-02363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM SHAW LANE INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN2 4SE
2007-09-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-30363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-04-22363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-15288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-11-20AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-18AUDAUDITOR'S RESIGNATION
2002-04-29363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-02-20ELRESS386 DISP APP AUDS 14/02/02
2002-02-20ELRESS366A DISP HOLDING AGM 14/02/02
2001-12-17244DELIVERY EXT'D 3 MTH 28/02/01
2001-07-17288cDIRECTOR'S PARTICULARS CHANGED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-04288cDIRECTOR'S PARTICULARS CHANGED
2001-03-30RES13RE-S.320 SHARE PUR AGR 16/03/01
2001-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-30RES04£ NC 5000000/10000000 02/
2001-03-3088(2)RAD 02/03/01--------- £ SI 5000000@1=5000000 £ IC 5000000/10000000
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28288bDIRECTOR RESIGNED
2001-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production


Licences & Regulatory approval
We could not find any licences issued to CLYDE PNEUMATIC CONVEYING LTD 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 CLYDE PNEUMATIC CONVEYING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding COMMERZBANK FINANCE & COVERED BOND S.A (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-12-20 Outstanding COMMERZBANK FINANCE & COVERED BOND S.A. (AS SECURITY AGENT)
2016-12-19 Outstanding COMMERZBANK FINANCE & COVERED BOND S.A (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-12-19 Outstanding COMMERZBANK FINANCE & COVERED BOND S.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2012-07-11 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GUARANTEE AND DEBENTURE 2001-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITYTRUSTEE FOR ITSELF AND FOR EACH OF THE BANKS
GUARANTEE & DEBENTURE 1999-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE BANKS
DEBENTURE 1996-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28

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 CLYDE PNEUMATIC CONVEYING LTD

Intangible Assets
Patents
We have not found any records of CLYDE PNEUMATIC CONVEYING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE PNEUMATIC CONVEYING LTD
Trademarks
We have not found any records of CLYDE PNEUMATIC CONVEYING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE PNEUMATIC CONVEYING LTD. 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 (32990 - Other manufacturing n.e.c.) as CLYDE PNEUMATIC CONVEYING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDE PNEUMATIC CONVEYING LTD 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.
Import/Export of Goods
Goods imported/exported by CLYDE PNEUMATIC CONVEYING LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-06-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-05-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-05-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-04-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-04-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-04-0185469090Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings)
2015-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-01-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2014-12-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2014-11-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2014-11-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2014-11-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2014-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-10-0184281080Lifts and skip hoists, non-electrically operated
2014-10-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2014-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-10-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2014-08-0184818063Gate valves of steel for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2014-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2013-12-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-12-0184812090Valves for the control of pneumatic power transmission
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2012-09-0169
2012-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-05-0184313900Parts of machinery of heading 8428, n.e.s.
2011-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-09-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE PNEUMATIC CONVEYING LTD 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 CLYDE PNEUMATIC CONVEYING LTD any grants or awards.
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.