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 Name | ||
---|---|---|
CLYDE PNEUMATIC CONVEYING LTD | ||
Legal Registered Office | ||
. DONCASTER BUSINESS INNOVATION CENTRE TEN POUND WALK DONCASTER DN4 5HX Other companies in DN4 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MILES BRITTAIN RATCLIFFE |
||
STEPHEN MICHAEL CRAGG |
||
RALPH ALEXANDER LUDWIG |
||
MILES BRITTAIN RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANZ BARTELS |
Director | ||
PATRICK VON HAGEN |
Director | ||
JAMES GRAHAM LEES |
Director | ||
JAMES ALLAN MCCOLL |
Director | ||
JEFFREY HUDSON |
Director | ||
RALPH ALEXANDER LUDWIG |
Director | ||
JOHN HALL |
Company Secretary | ||
JOHN HALL |
Director | ||
ALEXANDER STEWART |
Director | ||
ANTHONY CHARLES SANDERS |
Director | ||
IAN MALCOLM COLLETT |
Director | ||
ANNE DEVINE |
Director | ||
ANNE DEVINE |
Company Secretary | ||
WILLIAM JOHN THOMSON |
Director | ||
NEIL GILLIES CUNNINGHAM |
Company Secretary | ||
NEIL GILLIES CUNNINGHAM |
Director | ||
MICHAEL GERARD MURPHY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLYDE BERGEMANN LIMITED | Company Secretary | 2005-06-02 | CURRENT | 1992-07-08 | Active | |
CLYDE BERGEMANN LIMITED | Director | 2017-03-01 | CURRENT | 1992-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 27/02/24 TO 31/03/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 27/02/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Annotation | ||
Register 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 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670009 | ||
Director's details changed for Mr Stephen Michael Cragg on 2022-06-21 | ||
Change of details for Clyde Holdings Ltd as a person with significant control on 2022-06-21 | ||
Director's details changed for Mr Miles Brittain Ratcliffe on 2022-06-21 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MILES BRITTAIN RATCLIFFE on 2022-06-21 | ||
REGISTERED OFFICE CHANGED ON 21/06/22 FROM Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/06/22 FROM Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MILES BRITTAIN RATCLIFFE on 2022-06-21 | |
CH01 | Director's details changed for Mr Stephen Michael Cragg on 2022-06-21 | |
PSC05 | Change of details for Clyde Holdings Ltd as a person with significant control on 2022-06-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Michael Cragg on 2021-11-02 | |
PSC05 | Change of details for Clyde Holdings Ltd as a person with significant control on 2021-08-11 | |
AD03 | Registers moved to registered inspection location of 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG | |
AD02 | Register inspection address changed to 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG | |
CH01 | Director's details changed for Mr Stephen Michael Cragg on 2021-08-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/02/21 | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANTONY BUCKLEY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MILES BRITTAIN RATCLIFFE on 2021-05-14 | |
CH01 | Director's details changed for Mr Miles Brittain Ratcliffe on 2021-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
SH19 | Statement of capital on 2020-09-17 GBP 400,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/08/20 | |
RES06 | Resolutions passed:
| |
SH01 | 14/05/20 STATEMENT OF CAPITAL GBP 20555974 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670009 | |
RES06 | Resolutions passed:
| |
RES14 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
PSC07 | CESSATION OF CLYDE BERGEMANN INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clyde Holdings Ltd as a person with significant control on 2020-03-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029193670006 | |
RES15 | CHANGE OF COMPANY NAME 19/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/02/19 | |
AA01 | Previous accounting period shortened from 28/02/19 TO 27/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH ALEXANDER LUDWIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 11500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RALPH ALEXANDER LUDWIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK VON HAGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANZ BARTELS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670008 | |
RES01 | ALTER ARTICLES 03/12/2016 | |
RES01 | ALTER ARTICLES 03/12/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029193670005 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/16 | |
AP01 | DIRECTOR APPOINTED DR PATRICK VON HAGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN MCCOLL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 11500000 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 11500000 | |
SH01 | 26/02/16 STATEMENT OF CAPITAL GBP 11500000 | |
RES01 | ADOPT ARTICLES 22/02/2016 | |
SH01 | 26/02/16 STATEMENT OF CAPITAL GBP 11500000 | |
RES01 | ADOPT ARTICLES 22/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MCCOLL / 07/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BARTELS / 07/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/08/2014 | |
RES13 | TERMS OF TRANSACTIONS APPROVED 11/08/2014 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 27/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BARTELS / 21/03/2014 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL CRAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUDSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 27/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 27/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 27/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BARTELS / 27/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM SHAW LANE INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN2 4SE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
ELRES | S386 DISP APP AUDS 14/02/02 | |
ELRES | S366A DISP HOLDING AGM 14/02/02 | |
244 | DELIVERY EXT'D 3 MTH 28/02/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | RE-S.320 SHARE PUR AGR 16/03/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 5000000/10000000 02/ | |
88(2)R | AD 02/03/01--------- £ SI 5000000@1=5000000 £ IC 5000000/10000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COMMERZBANK FINANCE & COVERED BOND S.A (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
Outstanding | COMMERZBANK FINANCE & COVERED BOND S.A. (AS SECURITY AGENT) | ||
Outstanding | COMMERZBANK FINANCE & COVERED BOND S.A (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
Outstanding | COMMERZBANK FINANCE & COVERED BOND S.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (AS SECURITY AGENT) | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITYTRUSTEE FOR ITSELF AND FOR EACH OF THE BANKS | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE BANKS | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS |
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CLYDE PNEUMATIC CONVEYING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | |||
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | |||
84748090 | Machinery 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) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | |||
85469090 | Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | |||
84748090 | Machinery 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) | |||
84213920 | Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines) | |||
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | |||
84748090 | Machinery 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) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84281080 | Lifts and skip hoists, non-electrically operated | |||
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85451900 | Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces) | |||
84818063 | Gate 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) | |||
84818099 | Appliances 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) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84812090 | Valves for the control of pneumatic power transmission | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
69 | ||||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |