Company NameSchenck Process (Holdings China) Limited
DirectorsRichard Geoffrey Ellis and David John Spooner
Company StatusActive
Company NumberSC220926
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Previous NamesClyde Blowers (China) Limited and Clyde Materials Handling (China) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Geoffrey Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr David John Spooner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr David John Spooner
StatusCurrent
Appointed28 October 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2007)
RoleChairman & Ceo/Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Secretary NameMr James Graham Lees
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Woodland Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed26 January 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(10 years, 3 months after company formation)
Appointment Duration10 years (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Jonathan Mark Dove
StatusResigned
Appointed28 March 2013(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Nicholas Jones
StatusResigned
Appointed31 October 2013(12 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 October 2021)
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteschenckprocess.co.uk
Email address[email protected]
Telephone01302 321313
Telephone regionDoncaster

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Clyde Materials Handling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

20 May 2011Delivered on: 1 June 2011
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Deed of accession and charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 February 2023Notification of a person with significant control statement (2 pages)
8 February 2023Cessation of Stephen a Schwarzman as a person with significant control on 31 December 2022 (1 page)
13 January 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
16 December 2022Appointment of Mr Jonathan Iball as a secretary on 14 December 2022 (2 pages)
16 December 2022Appointment of Mr David Nickolas Ward as a director on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of David John Spooner as a secretary on 14 December 2022 (1 page)
16 December 2022Termination of appointment of David John Spooner as a director on 14 December 2022 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
19 April 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
28 October 2021Appointment of Mr David John Spooner as a secretary on 28 October 2021 (2 pages)
28 October 2021Termination of appointment of Nicholas Jones as a secretary on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Nicholas Paul Jones as a director on 28 October 2021 (1 page)
28 October 2021Appointment of Mr David John Spooner as a director on 28 October 2021 (2 pages)
30 July 2021Notification of Stephen a Schwarzman as a person with significant control on 27 July 2021 (2 pages)
30 July 2021Cessation of Clyde Process Limited as a person with significant control on 27 July 2021 (1 page)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 April 2021Company name changed clyde materials handling (china) LIMITED\certificate issued on 13/04/21
  • CONNOT ‐ Change of name notice
(3 pages)
13 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-11
(1 page)
20 January 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 June 2016Satisfaction of charge 1 in full (4 pages)
10 June 2016Satisfaction of charge 1 in full (4 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
26 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
26 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
23 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
20 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 May 2012Full accounts made up to 31 December 2011 (10 pages)
10 May 2012Full accounts made up to 31 December 2011 (10 pages)
27 October 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
27 October 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
26 October 2011Termination of appointment of Alexander Stewart as a director (1 page)
26 October 2011Termination of appointment of Alexander Stewart as a director (1 page)
29 September 2011Full accounts made up to 21 February 2011 (10 pages)
29 September 2011Full accounts made up to 21 February 2011 (10 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 1 Redwood Crescent Peel Park Industrial Estate East Kilbride G74 5PA on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 1 Redwood Crescent Peel Park Industrial Estate East Kilbride G74 5PA on 15 June 2011 (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
2 July 2009Full accounts made up to 28 February 2009 (9 pages)
2 July 2009Full accounts made up to 28 February 2009 (9 pages)
22 October 2008Appointment terminated director james mccoll (1 page)
22 October 2008Director appointed alexander stewart (2 pages)
22 October 2008Appointment terminated director james mccoll (1 page)
22 October 2008Appointment terminated secretary james lees (1 page)
22 October 2008Director appointed alexander stewart (2 pages)
22 October 2008Appointment terminated secretary james lees (1 page)
6 August 2008Appointment terminated secretary james lees (1 page)
6 August 2008Return made up to 05/07/08; full list of members (4 pages)
6 August 2008Return made up to 05/07/08; full list of members (4 pages)
6 August 2008Appointment terminated secretary james lees (1 page)
11 July 2008Full accounts made up to 29 February 2008 (9 pages)
11 July 2008Full accounts made up to 29 February 2008 (9 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
25 July 2007Full accounts made up to 28 February 2007 (10 pages)
25 July 2007Full accounts made up to 28 February 2007 (10 pages)
11 July 2007Return made up to 05/07/07; full list of members (3 pages)
11 July 2007Return made up to 05/07/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
22 November 2006Full accounts made up to 28 February 2006 (10 pages)
22 November 2006Full accounts made up to 28 February 2006 (10 pages)
25 July 2006Return made up to 05/07/06; full list of members (2 pages)
25 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 March 2006Full accounts made up to 28 February 2005 (9 pages)
14 March 2006Full accounts made up to 28 February 2005 (9 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 05/07/05; full list of members (2 pages)
12 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 June 2005Company name changed clyde blowers (china) LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed clyde blowers (china) LIMITED\certificate issued on 15/06/05 (2 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
28 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
6 November 2002Return made up to 05/07/02; full list of members; amend (8 pages)
6 November 2002Return made up to 05/07/02; full list of members; amend (8 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2002Return made up to 05/07/02; full list of members (8 pages)
11 July 2002Return made up to 05/07/02; full list of members (8 pages)
9 May 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
9 May 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
3 August 2001Nc inc already adjusted 16/07/01 (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2001Nc inc already adjusted 16/07/01 (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
30 July 2001New director appointed (4 pages)
30 July 2001Registered office changed on 30/07/01 from: 151 saint vincent street glasgow G2 5NJ (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 151 saint vincent street glasgow G2 5NJ (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (4 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
17 July 2001Company name changed mm&s (2780) LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed mm&s (2780) LIMITED\certificate issued on 17/07/01 (2 pages)
5 July 2001Incorporation (14 pages)
5 July 2001Incorporation (14 pages)