UKBizDB.co.uk

CLYDE UNION DB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Union Db Limited. The company was founded 86 years ago and was given the registration number 00331925. The firm's registered office is in SHEFFIELD. You can find them at . Green Road, Penistone, Sheffield, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:CLYDE UNION DB LIMITED
Company Number:00331925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:. Green Road, Penistone, Sheffield, S36 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX

Director30 March 2020Active
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277

Director30 March 2020Active
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277

Director30 March 2020Active
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX

Director30 March 2020Active
Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, HD8 8NE

Secretary09 November 1993Active
57 Randolph Road, Glasgow, G11 7JJ

Secretary11 February 2009Active
Woodstock, Thorpe Lane, Leeds, LS20 8LE

Secretary-Active
Knottside Farm, The Knott, Pateley Bridge, Harrogate, HG3 5DQ

Secretary29 October 1999Active
Broadfield House, Saddleworth Road, Barkisland, HX4 0AJ

Director05 February 2008Active
Apartment 301 Valley Mill, Cottonfields Eagley Brook, Bolton, BL7 9DY

Director23 May 2000Active
2702 Segovia Street, Coral Gables, Florida, Usa,

Director06 September 2002Active
51 Upper Hall View, Northowram, Halifax, HX3 7ET

Director22 December 1995Active
Pogstone House 19 Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF

Director30 November 1995Active
15 Marina Towers, Boscombe, Bournemouth, BH5 1BJ

Director-Active
The Grange Bent Lane, Sutton In Craven, Keighley, BD20 7AL

Director-Active
Spx International Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director26 September 2015Active
Rookwood, Stone Lane, Wimborne, BH21 1HD

Director15 June 2005Active
Beauchamp House, Church Road, Sherbourne, CV35 8AN

Director-Active
149, Newlands Road, Cathcart, Glasgow, G44 4EX

Director25 January 2013Active
7, Arkaig Place, Newton Mearns, Glasgow, G77 5PH

Director13 February 2009Active
12 Farmhouse Court, Crosland Hill Road, Huddersfield, HD4 5PH

Director13 February 2007Active
Spx Flow Inc., 13320 Ballantyne Corporate Place, Charlotte, United States, NC28277

Director17 December 2018Active
65 Green Lea Westwood, Golcar, Huddersfield, HD7 4JY

Director01 February 1998Active
Woodstock, Thorpe Lane, Leeds, LS20 8LE

Director-Active
Ashtree Rise, Coldhill Lane New Mill, Holmfirth, HD9 7JX

Director27 September 2007Active
309 Ave G, Redondo Beach, California, Usa,

Director06 November 2003Active
219 Huddersfield Road, Thongsbridge, Holmfirth, HD9 3TT

Director17 January 2006Active
Fallowfield House, 43 Scotgate Road Honley, Huddersfield, HD9 6RE

Director03 July 2002Active
21 Church View, Campsall, Doncaster, DN6 9RA

Director03 July 2002Active
86 Roman Road, Broadstone, BH18 9DN

Director01 February 1998Active
13515 Ballantyne, Corporate Place, Charlotte, Nc 28277, Usa,

Director22 December 2011Active
23 Greenway, Honley, Huddersfield, HD7 2BZ

Director-Active
2265 Briar Ridge, Walled Lake, Usa,

Director03 July 2002Active
13515, Ballantyne, Corporate Place, Charlotte, Usa,

Director22 December 2011Active
36 Riley Park, Kirkburton, Huddersfield, HD8 0SA

Director20 February 2002Active

People with Significant Control

Clyde Union (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:149, Newlands Road, Cathcart, United Kingdom, G44 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.