Background WavePink WaveYellow Wave

SPIRAX MANUFACTURING COMPANY LIMITED (00261886)

SPIRAX MANUFACTURING COMPANY LIMITED (00261886) is an active UK company. incorporated on 13 January 1932. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPIRAX MANUFACTURING COMPANY LIMITED has been registered for 94 years. Current directors include BARROCHE, Celine Arlette Virginie.

Company Number
00261886
Status
active
Type
ltd
Incorporated
13 January 1932
Age
94 years
Address
Charlton House, Cheltenham, GL53 8ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARROCHE, Celine Arlette Virginie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRAX MANUFACTURING COMPANY LIMITED

SPIRAX MANUFACTURING COMPANY LIMITED is an active company incorporated on 13 January 1932 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPIRAX MANUFACTURING COMPANY LIMITED was registered 94 years ago.(SIC: 74990)

Status

active

Active since 94 years ago

Company No

00261886

LTD Company

Age

94 Years

Incorporated 13 January 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Charlton House Cirencester Road Cheltenham, GL53 8ER,

Previous Addresses

130/2 St. Georges Road Cheltenham Glos GL50 3EN
From: 13 January 1932To: 22 April 2010
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BARROCHE, Celine Arlette Virginie

Active
Cirencester Road, CheltenhamGL53 8ER
Born October 1974
Director
Appointed 05 Nov 2024

BOYNTON, Kirstan Sarah

Resigned
Cirencester Road, CheltenhamGL53 8ER
Secretary
Appointed 05 Nov 2024
Resigned 31 Jul 2025

GEGG, Simon John David

Resigned
White Cottgae, TewkesburyGL20 6HS
Secretary
Appointed N/A
Resigned 01 Jun 1995

ROBSON, Andrew John

Resigned
Cirencester Road, CheltenhamGL53 8ER
Secretary
Appointed 02 Jul 2012
Resigned 05 Nov 2024

SMITH, Peter Anthony

Resigned
Glebe Farm Cottage, CheltenhamGL54 3JY
Secretary
Appointed 01 Jun 1995
Resigned 31 Mar 2008

STEBBINGS, William George

Resigned
Gopshill Cottages, CheltenhamGL54 5ET
Secretary
Appointed 01 Apr 2008
Resigned 30 Jun 2012

BOYD, Kevin James

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born September 1964
Director
Appointed 11 May 2016
Resigned 11 Sept 2020

FORTUNE, Timothy Brook

Resigned
Whistling Down Hay Stockwell Lane, CheltenhamGL52 3PU
Born October 1938
Director
Appointed 01 Jun 1995
Resigned 12 May 2005

GEGG, Simon John David

Resigned
White Cottgae, TewkesburyGL20 6HS
Born October 1937
Director
Appointed N/A
Resigned 01 Jun 1995

MEREDITH, David John

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born August 1959
Director
Appointed 12 May 2005
Resigned 10 May 2016

PATEL, Nimesh Balvir

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born June 1977
Director
Appointed 11 Sept 2020
Resigned 20 Jan 2023

ROBSON, Andrew John

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born January 1963
Director
Appointed 02 Jul 2012
Resigned 05 Nov 2024

SMITH, Peter Anthony

Resigned
Glebe Farm Cottage, CheltenhamGL54 3JY
Born February 1948
Director
Appointed 01 Jun 1995
Resigned 31 Mar 2008

STEBBINGS, William George

Resigned
Gopshill Cottages, CheltenhamGL54 5ET
Born December 1954
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2012

TAPPIN, Christopher John

Resigned
Wagers Court Balcarras Road, CheltenhamGL53 8QG
Born April 1937
Director
Appointed N/A
Resigned 01 Jun 1995

Persons with significant control

1

Cirencester Road, CheltenhamGL53 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Accounts With Accounts Type Dormant
3 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Dormant
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Dormant
21 November 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Accounts With Accounts Type Dormant
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
288288
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363