Background WavePink WaveYellow Wave

AMETEK SCP (BARROW) LIMITED (05635616)

AMETEK SCP (BARROW) LIMITED (05635616) is an active UK company. incorporated on 24 November 2005. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMETEK SCP (BARROW) LIMITED has been registered for 20 years. Current directors include SPERANZA, Emanuela, WILEMAN, Ben.

Company Number
05635616
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPERANZA, Emanuela, WILEMAN, Ben
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMETEK SCP (BARROW) LIMITED

AMETEK SCP (BARROW) LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMETEK SCP (BARROW) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05635616

LTD Company

Age

20 Years

Incorporated 24 November 2005

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 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

SEACON PHOENIX (BARROW) LIMITED
From: 24 November 2005To: 28 August 2007
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

, P.O. Box 36, 2 New Star Road, Leicester, Leicestershire, LE4 9JQ
From: 24 November 2005To: 28 April 2021
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jul 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 22
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 Dec 2022

ATWELL, Joy

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

BIGGS, Steven

Resigned
41 Garden Street, West Newbury
Secretary
Appointed 24 Nov 2005
Resigned 17 Apr 2007

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Secretary
Appointed 17 Apr 2007
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 17 Apr 2007
Resigned 11 Jan 2017

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 24 Nov 2005
Resigned 24 Nov 2005

BIGGS, Steven

Resigned
41 Garden Street, West Newbury
Born October 1959
Director
Appointed 24 Nov 2005
Resigned 17 Apr 2007

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Born July 1964
Director
Appointed 17 Apr 2007
Resigned 17 Apr 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 06 Jan 2009
Resigned 25 Apr 2018

IMRIE, Allan

Resigned
22 The Drive, East PrestonBN16 1QL
Born January 1945
Director
Appointed 17 Apr 2007
Resigned 31 Mar 2014

MACRAE, Bruce

Resigned
33 Ivy Lane, Sherbourne
Born August 1962
Director
Appointed 24 Nov 2005
Resigned 17 Apr 2007

MOCKLER, John Andrew

Resigned
64 Wrottesley Road, WolverhamptonWV6 8SF
Born March 1965
Director
Appointed 17 Apr 2007
Resigned 29 Aug 2014

MOLINELLI, John Joseph

Resigned
1106 Daniel Davis Lane, West Chester19382
Born October 1946
Director
Appointed 17 Apr 2007
Resigned 01 Jul 2012

PATTON, Edward

Resigned
73 Beals Street, Brookline
Born February 1966
Director
Appointed 24 Nov 2005
Resigned 17 Apr 2007

RAVENELLE, Frank Anthony

Resigned
42 George Street, Westerly
Born January 1954
Director
Appointed 24 Nov 2005
Resigned 02 Aug 2006

SAPIO, David Anthony

Resigned
101 Pendar Road, North Kingstown
Born August 1945
Director
Appointed 01 Aug 2006
Resigned 17 Apr 2007

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 25 Apr 2018
Resigned 12 Mar 2025

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 24 Nov 2005
Resigned 24 Nov 2005

Persons with significant control

1

Cassatt Road, BerwynPA19312

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

103

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
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 Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Auditors Resignation Company
20 April 2021
AUDAUD
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 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
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
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 Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Auditors Resignation Company
19 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288cChange of Particulars
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
353353
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
3 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
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
88(2)R88(2)R
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation