Background WavePink WaveYellow Wave

CLYDE PUMPS LIMITED (00558720)

CLYDE PUMPS LIMITED (00558720) is an active UK company. incorporated on 15 December 1955. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLYDE PUMPS LIMITED has been registered for 70 years. Current directors include CAHILL, Paul Andrew, SHANAHAN, Mark Edward, SMELTSER, Jeremy Wade and 1 others.

Company Number
00558720
Status
active
Type
ltd
Incorporated
15 December 1955
Age
70 years
Address
Green Road, Sheffield, S36 6BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAHILL, Paul Andrew, SHANAHAN, Mark Edward, SMELTSER, Jeremy Wade, TSORIS, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE PUMPS LIMITED

CLYDE PUMPS LIMITED is an active company incorporated on 15 December 1955 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLYDE PUMPS LIMITED was registered 70 years ago.(SIC: 99999)

Status

active

Active since 70 years ago

Company No

00558720

LTD Company

Age

70 Years

Incorporated 15 December 1955

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 8 October 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 27 May 2017 (8 years ago)
Submitted on 1 June 2017 (8 years ago)

Next Due

Due by 10 June 2018
For period ending 27 May 2018

Previous Company Names

DAVID BROWN RADICON LIMITED
From: 1 May 1990To: 17 December 2008
DAVID BROWN GEAR INDUSTRIES LIMITED
From: 13 July 1988To: 1 May 1990
DAVID BROWN INDUSTRIES LIMITED
From: 15 December 1955To: 13 July 1988
Contact
Address

Green Road Penistone Sheffield, S36 6BJ,

Timeline

11 key events • 2012 - 2015

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CAHILL, Paul Andrew

Active
Hambridge Road, NewburyRG14 5TR
Born August 1974
Director
Appointed 26 Sept 2015

SHANAHAN, Mark Edward

Active
Ocean House, Towers Business Park, ManchesterM20 2LY
Born December 1970
Director
Appointed 22 Dec 2011

SMELTSER, Jeremy Wade

Active
Ballantyne Corporate Place, CharlotteNC28277
Born January 1975
Director
Appointed 31 May 2012

TSORIS, Stephen

Active
Ballantyne Corporate Place, CharlotteNC 28277
Born July 1957
Director
Appointed 03 Apr 2015

AINSCOUGH, Paul Wayne

Resigned
22 Carrbrook Drive, ManchesterM46 9HT
Secretary
Appointed N/A
Resigned 30 Nov 1995

ASHMAN, Linda Margaret

Resigned
Blue Fields, Woodhouse HuddersfieldHD8 8NE
Secretary
Appointed 30 Nov 1995
Resigned 29 Oct 1999

BROWN, Thomas James

Resigned
57 Randolph Road, GlasgowG11 7JJ
Secretary
Appointed 13 Feb 2009
Resigned 06 Sept 2013

TULLEY, Karen Ann

Resigned
Knottside Farm, HarrogateHG3 5DQ
Secretary
Appointed 29 Oct 1999
Resigned 13 Feb 2009

ADAMS, Simon John

Resigned
Bridgefoot Cottage Bridgefoot, BarnsleyS75 4LZ
Born September 1954
Director
Appointed 30 Nov 1995
Resigned 30 Apr 1999

AINSCOUGH, Paul Wayne

Resigned
Apartment 301 Valley Mill, BoltonBL7 9DY
Born July 1957
Director
Appointed N/A
Resigned 31 Mar 2004

BAILEY, Roger

Resigned
51 Upper Hall View, HalifaxHX3 7ET
Born February 1947
Director
Appointed 27 Jul 2004
Resigned 17 Jan 2006

BOYD, Norman

Resigned
15 Marina Towers, BournemouthBH5 1BJ
Born February 1932
Director
Appointed N/A
Resigned 31 Dec 1993

BROWN, Christopher John

Resigned
The Grange Bent Lane, KeighleyBD20 7AL
Born November 1953
Director
Appointed N/A
Resigned 30 Apr 1999

COOK, Christopher David

Resigned
Beauchamp House, SherbourneCV35 8AN
Born November 1949
Director
Appointed N/A
Resigned 04 Jan 1999

DOWIE, Allan Cameron

Resigned
Arkaig Place, GlasgowG77 5PH
Born February 1970
Director
Appointed 13 Feb 2009
Resigned 16 Nov 2012

ELSBORG, Anton Cecil

Resigned
Woodstock, LeedsLS20 8LE
Born December 1950
Director
Appointed N/A
Resigned 25 Jul 2001

EVANS, Simon James Peter

Resigned
2 Nursery Close, PrestonPR5 1NS
Born January 1948
Director
Appointed 30 Nov 1995
Resigned 25 Jun 1999

HOLLAND, Mark Harry

Resigned
219 Huddersfield Road, HolmfirthHD9 3TT
Born August 1961
Director
Appointed 17 Jan 2006
Resigned 13 Feb 2009

LILLY, Kevin Lucius

Resigned
Ballantyne Corporate Place, CharlotteNC28277
Born January 1953
Director
Appointed 22 Dec 2011
Resigned 03 Apr 2015

LINDA JEAN, Norman

Resigned
76 Ennerdale Drive, CongletonCW12 4FL
Born January 1947
Director
Appointed 05 Jul 2000
Resigned 03 Aug 2001

MAKIN, David

Resigned
54 Lamb Hall Road, HuddersfieldHD7 7NW
Born October 1947
Director
Appointed 30 Nov 1995
Resigned 30 Sept 2002

MCBRIDE, Michael

Resigned
51a Middleton Lane, DarlingtonDL2 1AL
Born June 1950
Director
Appointed 30 Nov 1995
Resigned 30 Sept 2002

MCCANN, Michael

Resigned
Alderley 157 Longedge Lane, ChesterfieldS42 6PR
Born January 1950
Director
Appointed 30 Nov 1995
Resigned 01 Feb 1998

O'LEARY, Patrick Joseph

Resigned
Ballantyne, Charlotte
Born June 1957
Director
Appointed 22 Dec 2011
Resigned 31 May 2012

PENNING, Graham Michael

Resigned
36 Riley Park, HuddersfieldHD8 0SA
Born March 1950
Director
Appointed 31 Mar 2004
Resigned 27 Jul 2004

PILKINGTON, Craig Edward

Resigned
233 Huddersfield Road, HuddersfieldHD7 2TT
Born March 1950
Director
Appointed 01 Jul 1996
Resigned 30 Sept 2002

PRIDEAUX, Christopher Clive

Resigned
21a Primrose Lane, HuddersfieldHD8 0QY
Born February 1955
Director
Appointed 01 Jan 1994
Resigned 09 Jul 2002

SCOTT, Greaeme

Resigned
19 Rufford Road, HuddersfieldHD3 4RR
Born October 1962
Director
Appointed 05 Jul 2000
Resigned 25 Jan 2002

SOHAL, Balkar

Resigned
Hambridge Road, NewburyRG14 5TR
Born October 1973
Director
Appointed 22 Dec 2011
Resigned 26 Sept 2015

WHITTLE, Andrew Paul

Resigned
61 Doeford Close, WarringtonWA3 4DL
Born May 1962
Director
Appointed 30 Nov 1995
Resigned 30 Nov 2001

Persons with significant control

1

PenistoneS36 6BJ

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

199

Restoration Order Of Court
20 June 2024
AC92AC92
Gazette Dissolved Voluntary
5 September 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 June 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 June 2017
DS01DS01
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Legacy
7 March 2014
ANNOTATIONANNOTATION
Legacy
7 March 2014
ANNOTATIONANNOTATION
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
190190
Legacy
24 June 2009
353353
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288cChange of Particulars
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
28 May 1999
288cChange of Particulars
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
16 July 1996
288288
Legacy
15 June 1996
363sAnnual Return (shuttle)
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
403aParticulars of Charge Subject to s859A
Legacy
30 November 1992
403aParticulars of Charge Subject to s859A
Legacy
7 October 1992
395Particulars of Mortgage or Charge
Resolution
7 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
8 July 1991
288288
Legacy
8 July 1991
363b363b
Legacy
17 June 1991
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
16 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
21 June 1990
225(1)225(1)
Legacy
31 May 1990
288288
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Legacy
13 April 1990
403aParticulars of Charge Subject to s859A
Legacy
23 March 1990
403aParticulars of Charge Subject to s859A
Legacy
22 March 1990
225(2)225(2)
Auditors Resignation Company
15 February 1990
AUDAUD
Legacy
9 February 1990
155(6)a155(6)a
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
288288
Memorandum Articles
9 February 1990
MEM/ARTSMEM/ARTS
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 November 1989
AUDAUD
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
12 August 1989
403aParticulars of Charge Subject to s859A
Legacy
4 August 1989
363363
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
288288
Legacy
1 June 1989
288288
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Memorandum Articles
3 February 1989
MEM/ARTSMEM/ARTS
Legacy
28 November 1988
288288
Resolution
24 November 1988
RESOLUTIONSResolutions
Resolution
24 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
14 October 1988
288288
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Auditors Resignation Company
13 November 1987
AUDAUD
Legacy
22 June 1987
363(C)363(C)
Accounts With Accounts Type Full
18 April 1987
AAAnnual Accounts
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363