Background WavePink WaveYellow Wave

SULZER (UK) LIMITED (00267134)

SULZER (UK) LIMITED (00267134) is an active UK company. incorporated on 20 July 1932. with registered office in Manor Mill Lane. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SULZER (UK) LIMITED has been registered for 93 years. Current directors include GREENHALF, Robert John, JACKSON, Vanessa Lorraine.

Company Number
00267134
Status
active
Type
ltd
Incorporated
20 July 1932
Age
93 years
Address
Manor Mill Lane, LS11 8BR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENHALF, Robert John, JACKSON, Vanessa Lorraine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULZER (UK) LIMITED

SULZER (UK) LIMITED is an active company incorporated on 20 July 1932 with the registered office located in Manor Mill Lane. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SULZER (UK) LIMITED was registered 93 years ago.(SIC: 99999)

Status

active

Active since 93 years ago

Company No

00267134

LTD Company

Age

93 Years

Incorporated 20 July 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SULZER BROS (UK) LIMITED
From: 20 July 1932To: 1 January 1987
Contact
Address

Manor Mill Lane Leeds , LS11 8BR,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Capital Update
Dec 15
Director Left
Feb 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Owner Exit
May 21
Director Left
Mar 24
Director Joined
May 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GREENHALF, Robert John

Active
Manor Mill LaneLS11 8BR
Born January 1976
Director
Appointed 03 May 2024

JACKSON, Vanessa Lorraine

Active
Manor Mill LaneLS11 8BR
Born March 1973
Director
Appointed 01 Aug 2019

BRADWELL, Garth Jeffrey

Resigned
Manor Mill LaneLS11 8BR
Secretary
Appointed 26 Feb 2002
Resigned 17 Jul 2018

JACKSON, Darron Lee

Resigned
The Marches, HorshamRH12 3SY
Secretary
Appointed 01 Jan 2001
Resigned 24 Jun 2003

PELCZER, Otto Hans Emanuel

Resigned
The Long House, FarnhamGU10 1JW
Secretary
Appointed N/A
Resigned 11 Mar 1993

SANDFORD, David William

Resigned
Mulberry House, AltonGU34 5DT
Secretary
Appointed 12 Mar 1993
Resigned 01 Jan 2001

ALLMENDINGER, Bruno Karl

Resigned
Im Oberstadel 14, 8405 Winterthur
Born September 1946
Director
Appointed 01 Jan 1998
Resigned 29 Jun 2006

BRADWELL, Garth Jeffrey

Resigned
Manor Mill LaneLS11 8BR
Born April 1961
Director
Appointed 29 Jun 2006
Resigned 17 Jul 2018

CANNON, Michael Charles

Resigned
The Lodge Normandy Park, GuildfordGU3 2AL
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 1997

HUSSAIN, Naveed

Resigned
Manor Mill LaneLS11 8BR
Born December 1978
Director
Appointed 09 Apr 2018
Resigned 01 Aug 2019

JACKSON, Darron Lee

Resigned
The Marches, HorshamRH12 3SY
Born July 1967
Director
Appointed 01 Jan 2001
Resigned 26 Feb 2002

MACKENZIE, James Peter

Resigned
7 Woodlands Parkway, AltinghamWA15 7QT
Born August 1928
Director
Appointed N/A
Resigned 31 Aug 1993

OSTERWALDER, Aloys Karl

Resigned
In Der Halde 5, 8405 WinterthurFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 30 Dec 1994

PELCZER, Otto Hans Emanuel

Resigned
The Long House, FarnhamGU10 1JW
Born March 1928
Director
Appointed N/A
Resigned 11 Mar 1993

RATCLIFFE, Gordon

Resigned
Fieldfare Cottage, HeadleyGU35 8LL
Born October 1940
Director
Appointed N/A
Resigned 13 Sept 1996

RUCKSTUHL, Holger Hans-Jochen

Resigned
Manor Mill LaneLS11 8BR
Born June 1970
Director
Appointed 28 Nov 2018
Resigned 07 Mar 2024

SANDFORD, David William

Resigned
Mulberry House, AltonGU34 5DT
Born August 1946
Director
Appointed 12 Mar 1993
Resigned 01 Jan 2001

SCOTT, Terence Michael

Resigned
Kingsnorth 45 Ashford Road, FavershamME13 8XN
Born September 1941
Director
Appointed 01 Jan 1998
Resigned 13 Sept 2001

STRANGEWAY, Peter John

Resigned
Stoke Bruerne, FarnhamGU10 3AN
Born September 1929
Director
Appointed N/A
Resigned 30 Sept 1994

THOMAS, Martyn Edmund

Resigned
3 Weetwood Crescent, LeedsLS16 5NS
Born February 1945
Director
Appointed 13 Sept 2001
Resigned 28 Feb 2002

WHITELEY, Richard William

Resigned
Manor Mill LaneLS11 8BR
Born March 1961
Director
Appointed 26 Feb 2002
Resigned 01 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Manor Mill Lane, LeedsLS11 8BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017
Manor Mill Lane, LeedsLS11 8BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 April 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Dormant
24 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 August 2017
AAMDAAMD
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Annual Return Company
10 August 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Legacy
22 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2015
SH19Statement of Capital
Legacy
22 December 2015
CAP-SSCAP-SS
Resolution
22 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
4 July 2006
363aAnnual Return
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 1997
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Legacy
4 November 1993
288288
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Accounts With Accounts Type Full Group
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363b363b
Legacy
15 April 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
16 August 1990
363363
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
7 December 1989
88(2)R88(2)R
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
7 December 1989
123Notice of Increase in Nominal Capital
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
6 March 1989
288288
Accounts With Accounts Type Full Group
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Full Group
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
4 February 1987
288288
Certificate Change Of Name Company
1 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
363363
Accounts With Accounts Type Small
2 August 1986
AAAnnual Accounts
Accounts With Made Up Date
29 July 1980
AAAnnual Accounts
Accounts With Made Up Date
24 July 1978
AAAnnual Accounts
Accounts With Made Up Date
2 July 1976
AAAnnual Accounts
Miscellaneous
20 July 1932
MISCMISC