UKBizDB.co.uk

SPIRAX-SARCO LIMITED

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

This company is commonly known as Spirax-sarco Limited. The company was founded 71 years ago and was given the registration number 00509018. The firm's registered office is in CHELTENHAM. You can find them at Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:SPIRAX-SARCO LIMITED
Company Number:00509018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing
  • 33200 - Installation of industrial machinery and equipment
  • 71121 - Engineering design activities for industrial process and production
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Secretary02 July 2012Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director01 April 2022Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director08 August 2022Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director17 July 2015Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director03 March 2022Active
Glebe Farm Cottage, Coln St Dennis Fossebridge, Cheltenham, GL54 3JY

Secretary-Active
2, Gopshill Cottages, Gopshill Lane, Gretton, Cheltenham, England, GL54 5ET

Secretary01 April 2008Active
Charlton House, 15 Cirencester Road, Cheltenham, England, GL53 8ER

Director02 September 2011Active
Oxleaze Grange, Hawling, Cheltenham, GL54 5TB

Director-Active
15, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

Director10 October 2013Active
8 Shaftesbury Hall, Chelsea Square St Georges Place, Cheltenham, GL50 3PX

Director23 April 1998Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director11 May 2016Active
Charlton House, 15 Cirencester Road, Cheltenham, England, GL53 8ER

Director28 February 2012Active
Oak House, Cleeve Hill, Cheltenham, GL52 3QG

Director27 September 1996Active
The Orchard House, The Street, Tirley, GL19 4ES

Director01 May 2007Active
15, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8ER

Director26 January 2016Active
Apartment 5 The Cleevelands, Cleevelands Drive, Cheltenham, GL50 4QF

Director02 May 2005Active
Whistling Down Hay Stockwell Lane, Cleeve Hill, Cheltenham, GL52 3PU

Director-Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director20 November 2020Active
White Cottgae, Bushley, Tewkesbury, GL20 6HS

Director11 March 1993Active
Hunts Hill House, Hunts Hill Blunsdon, Swindon, SN26 7BN

Director19 November 2007Active
Copperfields, Cowley, Cheltenham, GL53 9NJ

Director06 March 2000Active
28 Copt Elm Close, Charlton Kings, Cheltenham, GL53 8AE

Director01 January 2006Active
101 Charlton Lane, Charlton Kings, Cheltenham, GL53 9EE

Director-Active
Charlton House 15, Cirencester Road, Cheltenham, England, GL53 8ER

Director14 February 2011Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8ER

Director17 June 1993Active
Isbourne House, Church Lane, Toddington, Winchcombe, GL54 5DQ

Director01 January 2002Active
Yew Tree Cottage Jarvis Street, Eckington, Pershore, WR10 3AS

Director-Active
Bridge Cottage, The Street, Coaley, GL11 5DT

Director01 July 2007Active
Charlton House, Cirencester Road, Cheltenham, England, GL53 8ER

Director08 October 2013Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director17 August 2022Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director11 September 2020Active
Charlton House, 15 Cirencester Road, Cheltenham, GL53 8ER

Director31 December 2020Active
8, Shaftesbury Hall Chelsea Square, St George's Place, Cheltenham, GL50 3PX

Director01 July 2003Active
24 Ham Close, Charlton Kings, Cheltenham, GL52 6NP

Director18 March 1998Active

People with Significant Control

Spirax-Sarco Engineering Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charlton House, Cirencester Road, Cheltenham, England, GL53 8ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person secretary company with change date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.