Background WavePink WaveYellow Wave

SERCK INDUSTRIES LIMITED (00643003)

SERCK INDUSTRIES LIMITED (00643003) is an active UK company. incorporated on 25 November 1959. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERCK INDUSTRIES LIMITED has been registered for 66 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00643003
Status
active
Type
ltd
Incorporated
25 November 1959
Age
66 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCK INDUSTRIES LIMITED

SERCK INDUSTRIES LIMITED is an active company incorporated on 25 November 1959 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERCK INDUSTRIES LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00643003

LTD Company

Age

66 Years

Incorporated 25 November 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

WORCESTER CONTROLS (U.K.) LIMITED
From: 31 December 1979To: 4 April 1984
WORCESTER VALVE COMPANY LIMITED (THE)
From: 25 November 1959To: 31 December 1979
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 12 March 2015To: 22 November 2016
3Rd Floor 40 Grosvenor Place London SW1X 7AW
From: 25 August 2010To: 12 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 25 November 1959To: 25 August 2010
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Capital Update
Dec 17
Loan Cleared
Dec 17
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 25 Mar 1992

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 02 Jul 1999
Resigned 30 Mar 2001

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 07 Jun 1993
Resigned 31 Dec 1997

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2005

HULL, Victoria Mary

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

HUNT, David Stephen

Resigned
Silvertown House, LondonSW1P 2PL
Born September 1954
Director
Appointed N/A
Resigned 06 Aug 1992

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

SAGE, Antoine Marie

Resigned
80 Victoria Street, London,SW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SPENCER, Rachel Louise

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2014

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed N/A
Resigned 09 Feb 2001

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed N/A
Resigned 08 Jun 1993

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

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

155

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Legacy
27 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2017
SH19Statement of Capital
Legacy
27 December 2017
CAP-SSCAP-SS
Resolution
27 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363aAnnual Return
Legacy
25 April 2005
288cChange of Particulars
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
22 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Resolution
31 January 2001
RESOLUTIONSResolutions
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
14 December 1999
287Change of Registered Office
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
363aAnnual Return
Legacy
30 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
15 April 1998
363aAnnual Return
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
22 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
1 April 1997
363aAnnual Return
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363x363x
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
20 March 1994
363x363x
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
18 June 1993
288288
Legacy
30 March 1993
363x363x
Resolution
18 January 1993
RESOLUTIONSResolutions
Resolution
18 January 1993
RESOLUTIONSResolutions
Resolution
18 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
21 April 1992
363x363x
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
25 July 1991
363x363x
Legacy
14 March 1991
363363
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
29 March 1989
288288
Legacy
5 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
403aParticulars of Charge Subject to s859A
Legacy
8 September 1988
363363
Resolution
7 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Accounts With Made Up Date
19 November 1983
AAAnnual Accounts
Accounts With Made Up Date
14 April 1982
AAAnnual Accounts
Accounts With Made Up Date
31 March 1981
AAAnnual Accounts
Accounts With Made Up Date
17 June 1980
AAAnnual Accounts
Accounts With Made Up Date
6 September 1979
AAAnnual Accounts