Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRAX-SARCO LIMITED
Company Information for

SPIRAX-SARCO LIMITED

CHARLTON HOUSE, 15 CIRENCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 8ER,
Company Registration Number
00509018
Private Limited Company
Active

Company Overview

About Spirax-sarco Ltd
SPIRAX-SARCO LIMITED was founded on 1952-06-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Spirax-sarco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRAX-SARCO LIMITED
 
Legal Registered Office
CHARLTON HOUSE
15 CIRENCESTER ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 8ER
Other companies in GL53
 
Telephone0124-252-1361
 
Filing Information
Company Number 00509018
Company ID Number 00509018
Date formed 1952-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB274210483  
Last Datalog update: 2024-05-05 06:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRAX-SARCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPIRAX-SARCO LIMITED
The following companies were found which have the same name as SPIRAX-SARCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRAX-SARCO AMERICA LIMITED CHARLTON HOUSE 15 CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GL53 8ER Active Company formed on the 2011-11-01
SPIRAX-SARCO ENGINEERING B.V. CHARLTON HOUSE CIRENCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL53 8ER Active Company formed on the 2002-01-01
SPIRAX-SARCO ENGINEERING PLC CHARLTON HOUSE CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8ER Active Company formed on the 1958-01-01
SPIRAX-SARCO EUROPE LIMITED Charlton House Cirencester Road Charlton Kings Cheltenham GLOUCESTERSHIRE GL53 8ER Active Company formed on the 1978-09-28
SPIRAX-SARCO INTERNATIONAL LIMITED Charlton House Cirencester Road Charlton Kings Cheltenham GLOUCESTERSHIRE GL53 8ER Active Company formed on the 1978-09-29
SPIRAX-SARCO INVESTMENTS B.V. CHARLTON HOUSE CIRENCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL53 8ER Active Company formed on the 2002-01-01
SPIRAX-SARCO INVESTMENTS LIMITED Charlton House Cirencester Road Cheltenham GLOS GL53 8ER Active Company formed on the 1909-01-05
SPIRAX-SARCO OVERSEAS LIMITED CHARLTON HOUSE CIRENCESTER ROAD CHELTENHAM GLOS GL53 8ER Active Company formed on the 1980-01-10
SPIRAX-SARCO INDIA PRIVATE LIMITED Survey No 77 Hissa No 1ZP Road Tathawade Pune Maharashtra 411033 ACTIVE Company formed on the 2013-07-12
SPIRAX-SARCO (AMERICAS) FINANCING UNLIMITED COMPANY UNIT 1013 GATEWAY BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, T23WK35, IRELAND T23WK35 Dissolved Company formed on the 2016-12-09
SPIRAX-SARCO (EMEA) FINANCING UNLIMITED COMPANY UNIT 1013 GATEWAY BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, T23WK35, IRELAND T23WK35 Dissolved Company formed on the 2016-12-09
SPIRAX-SARCO (IRELAND) LIMITED 1 STOKES PLACE ST STEPHENS GREEN DUBLIN 2 Dissolved Company formed on the 1998-08-26
SPIRAX-SARCO LIMITED UNIT 5 CARRIGALINE INDUSTRIAL PARK CARRIGALINE CO. CORK CARRIGALINE, CORK, P43XH27, IRELAND P43XH27 Active Company formed on the 1952-06-19
SPIRAX-SARCO AMERICA INVESTMENTS LIMITED CHARLTON HOUSE CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GL53 8ER Active Company formed on the 2018-10-24
SPIRAX-SARCO APAC INVESTMENTS PTE. LTD. CHANGI SOUTH AVENUE 2 Singapore 486630 Active Company formed on the 2021-03-08
SPIRAX-SARCO ENGINEERING BV Singapore Active Company formed on the 2008-10-09
SPIRAX-SARCO OVERSEAS LIMITED Singapore Active Company formed on the 2021-03-08
SPIRAX-SARCO OVERSEAS LIMITEDS Singapore Active Company formed on the 2021-03-08

Company Officers of SPIRAX-SARCO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN ROBSON
Company Secretary 2012-07-02
KEVIN JAMES BOYD
Director 2016-05-11
NEIL HARVEY DAWS
Director 2012-02-28
IAN FARNWORTH
Director 2016-01-26
GAVIN HUXTABLE
Director 2015-07-17
PAUL OAKLEY
Director 2013-10-08
BYRON JEFFERY THOMAS
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MEREDITH
Director 1993-06-17 2016-05-10
NICHOLAS JOHN ANDERSON
Director 2011-09-02 2016-01-25
SHELDON BANKS
Director 2013-10-10 2015-07-17
IAN KENNETH MCDUFF
Director 2011-02-14 2013-10-31
MARC ADHEMAR JOZEF EGGERMONT
Director 2007-05-01 2013-04-02
WILLIAM GEORGE STEBBINGS
Company Secretary 2008-04-01 2012-06-30
WILLIAM GEORGE STEBBINGS
Director 2008-04-01 2012-06-30
MICHAEL EDWARD GIBBIN
Director 2007-11-19 2011-10-19
ANTHONY JOHN SCRIVIN
Director 2003-07-01 2011-07-31
NEIL HARVEY DAWS
Director 1996-09-27 2011-02-14
SIMON O'BRIEN
Director 2007-07-01 2010-08-31
ALAN DENNIS HOLLIS BLACK
Director 1998-04-23 2009-04-30
MICHAEL JOHN GILL
Director 2000-03-06 2008-12-31
PETER ANTHONY SMITH
Company Secretary 1991-04-12 2008-03-31
PETER ANTHONY SMITH
Director 1991-04-12 2008-03-31
MARCUS JOHN DYNE STEEL
Director 1991-04-12 2008-03-31
GRAHAM PAUL MARCHAND
Director 1991-04-12 2007-12-31
ROBERT GRATTAGE
Director 2006-01-01 2007-06-30
ANTHONY CYRIL URBANI
Director 1992-04-01 2007-04-30
ANTHONY PETER MOULDER
Director 2002-01-01 2005-12-31
MAURIZIO FORNO
Director 2005-05-02 2005-06-30
TIMOTHY BROOK FORTUNE
Director 1991-04-12 2005-05-12
CHRISTOPHER JOHN BALL
Director 1991-04-12 2005-04-29
PETER MICHAEL SMITH
Director 1991-04-12 2003-06-01
ANTHONY JOHN SCRIVIN
Director 1998-03-18 2000-02-11
CHRISTOPHER JOHN TAPPIN
Director 1991-04-12 1998-04-22
SIMON JOHN DAVID GEGG
Director 1993-03-11 1995-04-21
JOHN DANIEL NICHOLAS
Director 1991-04-12 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BOYD SARCO THERMOSTATS LIMITED Director 2016-05-11 CURRENT 1937-05-10 Active
KEVIN JAMES BOYD SPIRAX-SARCO INVESTMENTS LIMITED Director 2016-05-11 CURRENT 1909-01-05 Active
KEVIN JAMES BOYD SPIRAX-SARCO EUROPE LIMITED Director 2016-05-11 CURRENT 1978-09-28 Active
KEVIN JAMES BOYD SPIRAX-SARCO ENGINEERING PLC Director 2016-05-11 CURRENT 1958-01-01 Active
KEVIN JAMES BOYD SPIRAX MANUFACTURING COMPANY LIMITED Director 2016-05-11 CURRENT 1932-01-13 Active
KEVIN JAMES BOYD SARCO LIMITED Director 2016-05-11 CURRENT 1970-01-09 Active
KEVIN JAMES BOYD SPIRAX-SARCO INTERNATIONAL LIMITED Director 2016-05-11 CURRENT 1978-09-29 Active
KEVIN JAMES BOYD SPIRAX-SARCO OVERSEAS LIMITED Director 2016-05-11 CURRENT 1980-01-10 Active
KEVIN JAMES BOYD SPIRAX-SARCO AMERICA LIMITED Director 2016-05-11 CURRENT 2011-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-04-30CS01CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-21CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN ROBSON on 2024-02-21
2024-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO PREZIOSA
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR RACHEL MARIE PALLETT
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARIE PALLETT
2022-08-17AP01DIRECTOR APPOINTED RACHEL MARIE PALLETT
2022-08-08DIRECTOR APPOINTED GREGORY GODFREY-WILLIAMS
2022-08-08AP01DIRECTOR APPOINTED GREGORY GODFREY-WILLIAMS
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NIMESH BALVIR PATEL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED SIN KHENG EWE-CHEAH
2022-03-03AP01DIRECTOR APPOINTED MR DANIEL MARC SMITHSON
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROST
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARNWORTH
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-04-29AP01DIRECTOR APPOINTED MR MAURIZIO PREZIOSA
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARVEY DAWS
2020-11-20SH0116/10/20 STATEMENT OF CAPITAL GBP 5000000.10
2020-11-20AP01DIRECTOR APPOINTED MR NICHOLAS FROST
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BYRON JEFFERY THOMAS
2020-09-30AP01DIRECTOR APPOINTED MR NIMESH BALVIR PATEL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BOYD
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 5000000.05
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 5000000.05
2017-07-17SH0102/05/17 STATEMENT OF CAPITAL GBP 5000000.05
2017-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap is revoked and deleted 26/04/2017
2017-06-30RES13RESTRICTION ON AUTH SHARE CAP IS REVOKED AND DELETED 26/04/2017
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AP01DIRECTOR APPOINTED MR KEVIN JAMES BOYD
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEREDITH
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 5000000
2016-05-10AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MR IAN FARNWORTH
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ANDERSON
2015-07-17AP01DIRECTOR APPOINTED MR GAVIN HUXTABLE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SHELDON BANKS
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 5000000
2015-04-27AR0113/04/15 ANNUAL RETURN FULL LIST
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANDERSON / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELDON BANKS / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JEFFERY THOMAS / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OAKLEY / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL OAKLEY / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARVEY DAWS / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELDON BANKS / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANDERSON / 31/10/2014
2014-07-08MISCSECTION 519
2014-06-30MISCSECTION 519
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 5000000
2014-04-30AR0113/04/14 FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK VERNON
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDUFF
2013-10-17AP01DIRECTOR APPOINTED PAUL OAKLEY
2013-10-15AP01DIRECTOR APPOINTED SHELDON BANKS
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0113/04/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC EGGERMONT
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 15 CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8ER UNITED KINGDOM
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AP03SECRETARY APPOINTED ANDREW JOHN ROBSON
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEBBINGS
2012-05-09AR0113/04/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED MR NEIL HARVEY DAWS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBIN
2011-09-08AP01DIRECTOR APPOINTED NICHOLAS JOHN ANDERSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCRIVIN
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0113/04/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED IAN MCDUFF
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAWS
2011-02-17AP01DIRECTOR APPOINTED BYRON JEFFERY THOMAS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'BRIEN
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0113/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SCRIVIN / 13/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON O'BRIEN / 13/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBBIN / 13/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ADHEMAR JOZEF EGGERMONT / 13/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARVEY DAWS / 13/04/2010
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 130/132 ST.GEORGES ROAD CHELTENHAM GLOS GL50 3EN
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DAWS / 01/09/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DAWS / 19/08/2009
2009-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCRIVIN / 15/05/2009
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ALAN BLACK
2009-05-06363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GILL
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK VERNON / 01/04/2008
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED WILLIAM GEORGE STEBBINGS
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY PETER SMITH
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARCUS STEEL
2008-02-06288bDIRECTOR RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-29363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-04-29AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

Licences & Regulatory approval
We could not find any licences issued to SPIRAX-SARCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRAX-SARCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1966-01-19 Satisfied THE PRUDENTIAL INSURANCE CO LTD
TRUST DEED 1965-12-16 Satisfied THE PRUDENTIAL INSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRAX-SARCO LIMITED

Intangible Assets
Domain Names
We could not find the registrant information for the domain

SPIRAX-SARCO LIMITED owns 4 domain names.

spirax-sarco.co.uk   spiraxsarco.com   steamalliance.co.uk   spiraxsteamalliance.co.uk  

Trademarks

Trademark applications by SPIRAX-SARCO LIMITED

SPIRAX-SARCO LIMITED is the Original Applicant for the trademark SPIRA-TROL ™ (WIPO902594) through the WIPO on the 2006-08-17
Valves; control valves; parts and fittings for all the aforesaid goods.
Clapets, vannes ou soupapes; soupapes de commande; composants et garnitures pour tous les produits précités.
Válvulas; válvulas de regulación; partes y guarniciones para los productos antes mencionados.
SPIRAX-SARCO LIMITED is the Original Applicant for the trademark SIMS ™ (WIPO1173985) through the WIPO on the 2013-06-11
Heat exchangers, being parts of machines; mechanical, pneumatic and hydraulic controls for machines, motors or engines; parts and fittings for all these goods.
Echangeurs thermiques en tant que parties de machines; dispositifs de commande mécaniques, pneumatiques et hydrauliques pour machines, moteurs ou groupes moteurs; parties et accessoires de tous les produits précités.
Intercambiadores térmicos en cuanto partes de máquinas; mandos mecánicos, neumáticos e hidráulicos para máquinas y motores; partes y accesorios de todos los productos mencionados.
SPIRAX-SARCO LIMITED is the Original Applicant for the trademark spirax sarco ™ (WIPO1033785) through the WIPO on the 2009-12-07
Water treatment chemicals.
Produits chimiques de traitement des eaux.
Productos químicos para tratamiento de agua.
SPIRAX-SARCO LIMITED is the Original Applicant for the trademark SPIRAHEAT ™ (WIPO1437495) through the WIPO on the 2018-10-12
Heat exchangers, being parts of machines; mechanical, pneumatic and hydraulic controls for heat exchangers, machines, motors or engines; parts, fittings and accessories for all these goods.
Échangeurs thermiques en tant que parties de machines; dispositifs de commande mécaniques, pneumatiques et hydrauliques pour échangeurs thermiques, machines, moteurs ou moteurs (engines); parties, garnitures et accessoires pour tous ces produits.
Intercambiadores térmicos en cuanto partes de máquinas; controles mecánicos, neumáticos e hidráulicos para intercambiadores térmicos, máquinas, moters o mecanismos motores; partes, guarniciones y accesorios para todos los productos antes mencionados.
SPIRAX-SARCO LIMITED is the Owner at publication for the trademark SPIRAX SARCO ™ (79064481) through the USPTO on the 2008-11-20
Color is not claimed as a feature of the mark.
SPIRAX-SARCO LIMITED is the Original registrant for the trademark SPIRAX SARCO ™ (79064481) through the USPTO on the 2008-11-20
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with SPIRAX-SARCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-03-25 GBP £599 Repairs & Maintenance
City of London 2013-03-25 GBP £478 Repairs & Maintenance
City of London 2013-03-25 GBP £570 Repairs & Maintenance
City of London 2012-03-02 GBP £563 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPIRAX-SARCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRAX-SARCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRAX-SARCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.