Background WavePink WaveYellow Wave

SPIRAX-SARCO OVERSEAS LIMITED (01472201)

SPIRAX-SARCO OVERSEAS LIMITED (01472201) is an active UK company. incorporated on 10 January 1980. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPIRAX-SARCO OVERSEAS LIMITED has been registered for 46 years. Current directors include BARROCHE, Celine Arlette Virginie, BRICKNELL, John Andrew, SMITHSON, Daniel Marc.

Company Number
01472201
Status
active
Type
ltd
Incorporated
10 January 1980
Age
46 years
Address
Charlton House, Cheltenham, GL53 8ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARROCHE, Celine Arlette Virginie, BRICKNELL, John Andrew, SMITHSON, Daniel Marc
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRAX-SARCO OVERSEAS LIMITED

SPIRAX-SARCO OVERSEAS LIMITED is an active company incorporated on 10 January 1980 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPIRAX-SARCO OVERSEAS LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01472201

LTD Company

Age

46 Years

Incorporated 10 January 1980

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ALNERY NO. 35 LIMITED
From: 10 January 1980To: 31 December 1980
Contact
Address

Charlton House Cirencester Road Cheltenham, GL53 8ER,

Previous Addresses

, Charlton House, Cheltenham, Glos, GL53 8ER
From: 10 January 1980To: 9 May 2011
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Aug 15
Funding Round
Jan 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Funding Round
Jul 17
Funding Round
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARROCHE, Celine Arlette Virginie

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

BRICKNELL, John Andrew

Active
Cirencester Road, CheltenhamGL53 8ER
Born January 1968
Director
Appointed 05 Feb 2026

SMITHSON, Daniel Marc

Active
Cirencester Road, CheltenhamGL53 8ER
Born July 1980
Director
Appointed 22 Feb 2022

BOYNTON, Kirstan Sarah

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

ROBSON, Andrew John

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

SENIOR, John Davy

Resigned
14 Robinia Close, EveshamWR11 6EZ
Secretary
Appointed N/A
Resigned 29 Sept 1995

SMITH, Peter Anthony

Resigned
Glebe Farm Cottage, CheltenhamGL54 3JY
Secretary
Appointed 29 Sept 1995
Resigned 31 Mar 2008

STEBBINGS, William George

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

ANDERSON, Nicholas John

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born January 1961
Director
Appointed 16 Jan 2014
Resigned 12 Apr 2016

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 21 Apr 1997
Resigned 31 Dec 2007

FROST, Nicholas Aaron

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born November 1983
Director
Appointed 26 Jan 2021
Resigned 22 Feb 2022

GEGG, Simon John David

Resigned
White Cottgae, TewkesburyGL20 6HS
Born October 1937
Director
Appointed N/A
Resigned 21 Apr 1995

MEREDITH, David John

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born August 1959
Director
Appointed 21 Apr 1995
Resigned 10 May 2016

PARK, In Soon

Resigned
118-16 Chingdam-Dong, Seoul
Born January 1944
Director
Appointed N/A
Resigned 21 Apr 1997

PATEL, Nimesh Balvir

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born June 1977
Director
Appointed 11 Sept 2020
Resigned 26 May 2022

ROBSON, Andrew John

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

SCOTT, Philip Andrew

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born July 1978
Director
Appointed 04 Aug 2021
Resigned 23 Feb 2024

SELWOOD, Helen Elizabeth

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born September 1978
Director
Appointed 23 Feb 2024
Resigned 05 Feb 2026

SENIOR, John Davy

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born March 1961
Director
Appointed 01 Apr 2016
Resigned 04 Aug 2021

STEBBINGS, William George

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

STEEL, Marcus John Dyne

Resigned
12 Walnut Close, CheltenhamGL52 3AG
Born October 1945
Director
Appointed 22 Apr 1998
Resigned 31 Mar 2008

TAPPIN, Christopher John

Resigned
Wagers Court Balcarras Road, CheltenhamGL53 8QG
Born April 1937
Director
Appointed N/A
Resigned 22 Apr 1998

VERNON, Mark Edward

Resigned
Cirencester Road, CheltenhamGL53 8ER
Born January 1953
Director
Appointed 01 Apr 2008
Resigned 15 Jan 2014

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

180

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 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
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 August 2016
RP04AR01RP04AR01
Annual Return Company
5 August 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 September 2015
RP04RP04
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Miscellaneous
10 December 2014
MISCMISC
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
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 Director Company With Name
6 July 2012
TM01Termination of Director
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363b363b
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
15 September 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
26 August 1987
288288
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Certificate Change Of Name Company
15 February 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 January 1980
MISCMISC