Background WavePink WaveYellow Wave

AMETEK (GB) LIMITED (02569386)

AMETEK (GB) LIMITED (02569386) is an active UK company. incorporated on 18 December 1990. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). AMETEK (GB) LIMITED has been registered for 35 years. Current directors include SPERANZA, Emanuela, WILEMAN, Ben, ZETTI, Pietro Luigi Enrico.

Company Number
02569386
Status
active
Type
ltd
Incorporated
18 December 1990
Age
35 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
SPERANZA, Emanuela, WILEMAN, Ben, ZETTI, Pietro Luigi Enrico
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMETEK (GB) LIMITED

AMETEK (GB) LIMITED is an active company incorporated on 18 December 1990 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). AMETEK (GB) LIMITED was registered 35 years ago.(SIC: 26511)

Status

active

Active since 35 years ago

Company No

02569386

LTD Company

Age

35 Years

Incorporated 18 December 1990

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

LLOYD INSTRUMENTS LIMITED
From: 14 March 1991To: 30 October 2015
TOLRAY LIMITED
From: 18 December 1990To: 14 March 1991
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 18 December 1990To: 7 May 2021
Timeline

21 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Oct 19
Director Left
May 21
Director Joined
May 21
Capital Update
Oct 21
Director Left
Mar 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

SPERANZA, Emanuela

Active
New Star Road, LeicesterLE4 9JD
Born December 1968
Director
Appointed 31 Mar 2014

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 01 Jun 2021

ZETTI, Pietro Luigi Enrico

Active
Via De Barzi, Milano20087
Born June 1968
Director
Appointed 25 Apr 2018

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

BRABY, Christopher Charles

Resigned
15 Vincent Road, ChichesterPO20 9DQ
Secretary
Appointed 04 Jun 1997
Resigned 31 Mar 1999

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Secretary
Appointed 02 Aug 2006
Resigned 04 Oct 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 04 Oct 2007
Resigned 25 Apr 2018

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 14 Nov 2003
Resigned 11 Jan 2017

SMITH, Peter

Resigned
Apartment302 Bridgewater Apartments, Stow
Secretary
Appointed 31 Mar 1998
Resigned 02 Feb 2005

WESTMORELAND, Dean Adrian

Resigned
The Three Horseshoes, HemingtonDE74 2RB
Secretary
Appointed 25 Oct 2004
Resigned 02 Aug 2006

WINQUIST, Donna F

Resigned
457 Maynard Drive, Stafford
Secretary
Appointed 04 Oct 1999
Resigned 14 Nov 2003

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed N/A
Resigned 04 Jun 1997

BARTLETT, Mark Victor Edward

Resigned
41 Saxon Close, SouthamptonSO31 9TS
Born December 1964
Director
Appointed 01 Jan 1997
Resigned 31 Mar 2004

BRABY, Christopher Charles

Resigned
15 Vincent Road, ChichesterPO20 9DQ
Born November 1943
Director
Appointed N/A
Resigned 31 Mar 1999

CAROE, Harald Preben

Resigned
New Star Road, LeicesterLE4 9LQ
Born August 1951
Director
Appointed 14 Nov 2003
Resigned 16 Oct 2015

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Born July 1964
Director
Appointed 02 Aug 2006
Resigned 07 Jan 2009

CHLEBEK, Robert

Resigned
421 Springview Lane, Pennsylvania19460
Born December 1943
Director
Appointed 04 Jun 1997
Resigned 14 Nov 2003

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 10 Dec 2008
Resigned 25 Apr 2018

FLAKOLL, Thomas Jerome

Resigned
1210 Northbrook Drive Suite 385FOREIGN
Born December 1944
Director
Appointed N/A
Resigned 04 Jun 1997

FRIE, Joel

Resigned
New Star Road, LeicesterLE4 9LQ
Born February 1973
Director
Appointed 03 Mar 2010
Resigned 01 Jan 2016

GIRLING, Adrian Charles Nigel

Resigned
Greentiles Ewehurst Lane, Tunbridge WellsTN3 0JX
Born March 1952
Director
Appointed 16 Mar 1992
Resigned 31 Oct 1996

GREER, David Vernon

Resigned
32 Springfield Crescent, HorshamRH12 2PP
Born May 1951
Director
Appointed 20 Feb 2003
Resigned 28 Feb 2010

HERMANCE, Frank Samuel

Resigned
1300 Meadow Lane, Berwyn
Born December 1948
Director
Appointed 04 Jun 1997
Resigned 10 Dec 2008

IMRIE, Allan

Resigned
The Drive, East PrestonBN16 1QL
Born January 1945
Director
Appointed 28 Feb 2010
Resigned 31 Mar 2014

KIRCHOFF, Michael Joseph

Resigned
4456 Country View Drive, DoylestownPA 18901
Born February 1945
Director
Appointed 01 Nov 1996
Resigned 04 Jun 1997

LOVE, Michael John

Resigned
65 Brampton Tower, SouthamptonSO16 7FB
Born May 1932
Director
Appointed N/A
Resigned 16 Mar 1992

NASSTROM, Mikael

Resigned
New Star Road, LeicesterLE4 9LQ
Born April 1972
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2019

PONSOT, Alain

Resigned
New Star Road, LeicesterLE4 9JD
Born April 1963
Director
Appointed 01 Jan 2019
Resigned 01 Jun 2021

REED, Brian William

Resigned
7 Foord Road, SouthamptonSO30 0DB
Born July 1943
Director
Appointed N/A
Resigned 31 Dec 1998

RICHINGS, John Graham

Resigned
21 Hamble Springs, SouthamptonSO32 1SF
Born January 1949
Director
Appointed 04 Feb 1997
Resigned 08 Aug 1999

SAUNDERS, Deirdre Dixon

Resigned
112 Old Gulph Road Gladwyne, Usa 19035
Born July 1947
Director
Appointed 04 Jun 1997
Resigned 29 Jan 2007

SMITH, Peter

Resigned
Apartment302 Bridgewater Apartments, Stow
Born May 1968
Director
Appointed 17 Aug 1999
Resigned 02 Feb 2005

SVET, Frank A

Resigned
The Cabana Club Unit 1607, Clearwater33767
Born September 1946
Director
Appointed 01 Jan 1998
Resigned 28 Jul 1999

WESTMORELAND, Dean Adrian

Resigned
The Three Horseshoes, HemingtonDE74 2RB
Born February 1964
Director
Appointed 25 Oct 2004
Resigned 02 Aug 2006

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

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

Filing History

201

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
SH20SH20
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288cChange of Particulars
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
3 January 2006
287Change of Registered Office
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
244244
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288cChange of Particulars
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
11 December 2004
288cChange of Particulars
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363aAnnual Return
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Legacy
9 October 2002
353353
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
244244
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
244244
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Memorandum Articles
8 May 1998
MEM/ARTSMEM/ARTS
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 February 1998
AUDAUD
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
8 April 1997
403aParticulars of Charge Subject to s859A
Legacy
8 April 1997
403aParticulars of Charge Subject to s859A
Legacy
11 March 1997
288cChange of Particulars
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1992
363sAnnual Return (shuttle)
Resolution
17 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
6 April 1992
288288
Legacy
20 February 1992
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
88(2)R88(2)R
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
123Notice of Increase in Nominal Capital
Legacy
26 March 1991
287Change of Registered Office
Legacy
26 March 1991
224224
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 1990
NEWINCIncorporation