Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr David John Spooner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr David John Spooner |
---|---|
Status | Current |
Appointed | 28 October 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2007) |
Role | Chairman & Ceo/Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Secretary Name | Mr James Graham Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Woodland Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Clairinsh, Drumkinnon Gate Balloch Road Balloch Dunbartonshire G83 8SE Scotland |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Nicholas Paul Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(10 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Resigned |
Appointed | 28 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Nicholas Jones |
---|---|
Status | Resigned |
Appointed | 31 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 October 2021) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | schenckprocess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 321313 |
Telephone region | Doncaster |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Clyde Materials Handling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
20 May 2011 | Delivered 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 |
---|
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Notification of a person with significant control statement (2 pages) |
8 February 2023 | Cessation of Stephen a Schwarzman as a person with significant control on 31 December 2022 (1 page) |
13 January 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
16 December 2022 | Appointment of Mr Jonathan Iball as a secretary on 14 December 2022 (2 pages) |
16 December 2022 | Appointment of Mr David Nickolas Ward as a director on 14 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of David John Spooner as a secretary on 14 December 2022 (1 page) |
16 December 2022 | Termination of appointment of David John Spooner as a director on 14 December 2022 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
28 October 2021 | Appointment of Mr David John Spooner as a secretary on 28 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Nicholas Jones as a secretary on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Nicholas Paul Jones as a director on 28 October 2021 (1 page) |
28 October 2021 | Appointment of Mr David John Spooner as a director on 28 October 2021 (2 pages) |
30 July 2021 | Notification of Stephen a Schwarzman as a person with significant control on 27 July 2021 (2 pages) |
30 July 2021 | Cessation of Clyde Process Limited as a person with significant control on 27 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
13 April 2021 | Company name changed clyde materials handling (china) LIMITED\certificate issued on 13/04/21
|
13 April 2021 | Resolutions
|
20 January 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
25 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 June 2016 | Satisfaction of charge 1 in full (4 pages) |
10 June 2016 | Satisfaction of charge 1 in full (4 pages) |
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 January 2015 | Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page) |
23 January 2015 | Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
19 January 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
20 August 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 October 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
27 October 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
26 October 2011 | Termination of appointment of Alexander Stewart as a director (1 page) |
26 October 2011 | Termination of appointment of Alexander Stewart as a director (1 page) |
29 September 2011 | Full accounts made up to 21 February 2011 (10 pages) |
29 September 2011 | Full accounts made up to 21 February 2011 (10 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 1 Redwood Crescent Peel Park Industrial Estate East Kilbride G74 5PA on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 1 Redwood Crescent Peel Park Industrial Estate East Kilbride G74 5PA on 15 June 2011 (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 28 February 2009 (9 pages) |
2 July 2009 | Full accounts made up to 28 February 2009 (9 pages) |
22 October 2008 | Appointment terminated director james mccoll (1 page) |
22 October 2008 | Director appointed alexander stewart (2 pages) |
22 October 2008 | Appointment terminated director james mccoll (1 page) |
22 October 2008 | Appointment terminated secretary james lees (1 page) |
22 October 2008 | Director appointed alexander stewart (2 pages) |
22 October 2008 | Appointment terminated secretary james lees (1 page) |
6 August 2008 | Appointment terminated secretary james lees (1 page) |
6 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated secretary james lees (1 page) |
11 July 2008 | Full accounts made up to 29 February 2008 (9 pages) |
11 July 2008 | Full accounts made up to 29 February 2008 (9 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 28 February 2007 (10 pages) |
25 July 2007 | Full accounts made up to 28 February 2007 (10 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Full accounts made up to 28 February 2006 (10 pages) |
22 November 2006 | Full accounts made up to 28 February 2006 (10 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 March 2006 | Full accounts made up to 28 February 2005 (9 pages) |
14 March 2006 | Full accounts made up to 28 February 2005 (9 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 June 2005 | Company name changed clyde blowers (china) LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed clyde blowers (china) LIMITED\certificate issued on 15/06/05 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
15 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
3 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
28 July 2003 | Return made up to 05/07/03; full list of members
|
28 July 2003 | Return made up to 05/07/03; full list of members
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
15 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
6 November 2002 | Return made up to 05/07/02; full list of members; amend (8 pages) |
6 November 2002 | Return made up to 05/07/02; full list of members; amend (8 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
11 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
3 August 2001 | Nc inc already adjusted 16/07/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Nc inc already adjusted 16/07/01 (1 page) |
3 August 2001 | Resolutions
|
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (4 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (4 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
17 July 2001 | Company name changed mm&s (2780) LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed mm&s (2780) LIMITED\certificate issued on 17/07/01 (2 pages) |
5 July 2001 | Incorporation (14 pages) |
5 July 2001 | Incorporation (14 pages) |