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

SPIROFLOW LIMITED

LINCOLN WAY, CLITHEROE, LANCASHIRE, BB7 1QG,
Company Registration Number
01210198
Private Limited Company
Active

Company Overview

About Spiroflow Ltd
SPIROFLOW LIMITED was founded on 1975-04-30 and has its registered office in Lancashire. The organisation's status is listed as "Active". Spiroflow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPIROFLOW LIMITED
 
Legal Registered Office
LINCOLN WAY
CLITHEROE
LANCASHIRE
BB7 1QG
Other companies in BB7
 
Previous Names
SPIROFLOW GROUP LIMITED13/01/2006
Filing Information
Company Number 01210198
Company ID Number 01210198
Date formed 1975-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 09:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIROFLOW 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 SPIROFLOW LIMITED
The following companies were found which have the same name as SPIROFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIROFLOW HORIZON SYSTEMS LIMITED LINCOLN WAY Lincoln Way Clitheroe LANCASHIRE BB7 1QG Active - Proposal to Strike off Company formed on the 2009-11-12
SPIROFLOW POWDER HANDLING LIMITED Lincoln Way Clitheroe Lancashire BB7 1QG Active - Proposal to Strike off Company formed on the 1985-07-11
SPIROFLOW UK LIMITED Lincoln Way Clitheroe Lancashire BB7 1QG Active - Proposal to Strike off Company formed on the 2000-04-19
SPIROFLOW SYSTEMS CANADA, INC. Suite 6100, 1 First Canadian Place 100 King Street West Toronto Ontario M5X 1B8 Active Company formed on the 2013-04-23
SPIROFLOW FABCON CONVEYOR SYSTEMS PRIVATE LIMITED E-27 GREATER KAILASH PART-III MASJID MODH DELHI Delhi 110048 ACTIVE Company formed on the 2011-07-06
SPIROFLOW SYSTEMS AUSTRALIA PTY LTD SA 5000 External administration (in receivership/liquidation Company formed on the 1996-03-01
SPIROFLOW PROCESS ENGINEERING IRELAND LIMITED UNIT 9, ENTERPRISE CENTRE, STAFFORD STREET, NENAGH, CO. TIPPERARY. Dissolved Company formed on the 1982-12-23
SPIROFLOW SYSTEMS INC North Carolina Unknown
SPIROFLOW IRELAND LIMITED ANNABEG BALLYCOMMONS NENAGH CO TIPPERARY E45YF57 NENAGH, TIPPERARY, E45YF57, IRELAND E45YF57 Active Company formed on the 2019-01-02

Company Officers of SPIROFLOW LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DAVID PETER ROBERT AYRTON
Director 2017-02-27
MICHEL JOHN GHISLAIN FRANCOIS P0DEVYN
Director 1992-06-05
CATHERINE ANNE MARY PODEVYN
Director 1992-06-05
JAMES ROBERT PODEVYN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID JAQUES
Company Secretary 2014-09-04 2017-02-24
MATTHEW DAVID JAQUES
Director 2014-09-04 2017-02-24
ROBERT HUDSON
Director 2008-02-20 2014-09-25
MATTHEW DAVID JAQUES
Company Secretary 2012-10-23 2014-05-30
MATTHEW DAVID JAQUES
Director 2013-05-15 2014-05-30
ANNE WILSON
Company Secretary 2005-03-20 2012-10-23
DAVID HEYS
Company Secretary 1992-06-05 2005-03-20
DAVID HEYS
Director 1992-05-26 2005-03-20
MALCOLM BRIAN RANSON
Director 1999-03-22 2004-11-19
RONALD HALLIWELL
Director 1992-06-05 1999-06-30
LUKE SMITH
Director 1992-06-05 1997-05-02
CEDRIC HERBERT WYNDHAM TAYLOR
Director 1992-06-05 1993-12-31
PIERRE LIGWZAT
Director 1992-06-05 1992-04-09
CHARLES ROBERT PARISH
Director 1992-06-05 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID PETER ROBERT AYRTON TIMBERWOLF PROPERTIES LTD Director 2018-06-12 CURRENT 2018-06-12 Active
CATHERINE ANNE MARY PODEVYN SOLIDS & POWDER HANDLING LIMITED Director 2015-01-22 CURRENT 2014-06-24 Active
CATHERINE ANNE MARY PODEVYN GRINDLETON MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2014-06-24 Active - Proposal to Strike off
CATHERINE ANNE MARY PODEVYN GRINDLETON PROPERTIES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
CATHERINE ANNE MARY PODEVYN SPIROFLOW UK LIMITED Director 2000-10-13 CURRENT 2000-04-19 Active - Proposal to Strike off
CATHERINE ANNE MARY PODEVYN SPIROFLOW POWDER HANDLING LIMITED Director 2000-10-13 CURRENT 1985-07-11 Active - Proposal to Strike off
JAMES ROBERT PODEVYN TIMBERWOLF PROPERTIES LTD Director 2018-06-12 CURRENT 2018-06-12 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
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-08-08DIRECTOR APPOINTED MR FRANCOIS CHRISTIAN MARTI
2023-06-06CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-05-26Memorandum articles filed
2023-05-19Memorandum articles filed
2023-05-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 012101980006
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012101980005
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PODEVYN
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 012101980005
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012101980005
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11RES01ADOPT ARTICLES 11/07/22
2022-07-06CC04Statement of company's objects
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED MR STEPHEN GRIESEMER
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL JOHN GHISLAIN FRANCOIS P0DEVYN
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012101980004
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-07PSC02Notification of Solids & Powder Handling Limited as a person with significant control on 2016-04-06
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH NO UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR BENJAMIN DAVID PETER ROBERT AYRTON
2017-02-27AP01DIRECTOR APPOINTED MR JAMES ROBERT PODEVYN
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID JAQUES
2017-02-24TM02Termination of appointment of Matthew David Jaques on 2017-02-24
2016-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-02AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 80067
2016-07-18AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 80067
2015-07-08AR0105/06/15 ANNUAL RETURN FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 80067
2014-10-08SH06Cancellation of shares. Statement of capital on 2014-09-25 GBP 80,067
2014-10-08SH03Purchase of own shares
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED MR MATTHEW DAVID JAQUES
2014-09-04AP03Appointment of Mr Matthew David Jaques as company secretary on 2014-09-04
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-26AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JAQUES
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012101980004
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-09AR0105/06/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR MATTHEW DAVID JAQUES
2012-10-23AP03SECRETARY APPOINTED MR MATTHEW DAVID JAQUES
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY ANNE WILSON
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-27AR0105/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JOHN GHISLAIN FRANCOIS P0DEVYN / 01/10/2010
2012-01-24RES01ALTER ARTICLES 12/01/2012
2012-01-24RES12VARYING SHARE RIGHTS AND NAMES
2012-01-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-13AR0105/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MARY PODEVYN / 19/07/2010
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0105/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MARY PODEVYN / 27/10/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JOHN GHISLAIN FRANCOIS P0DEVYN / 17/03/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUDSON / 17/10/2009
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 12/02/2010
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-20288aNEW DIRECTOR APPOINTED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-11AUDAUDITOR'S RESIGNATION
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-01-13CERTNMCOMPANY NAME CHANGED SPIROFLOW GROUP LIMITED CERTIFICATE ISSUED ON 13/01/06
2005-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-11-10AUDAUDITOR'S RESIGNATION
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363(288)DIRECTOR RESIGNED
2001-07-12363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05CERTNMCOMPANY NAME CHANGED SPIROFLOW LIMITED CERTIFICATE ISSUED ON 06/10/00
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: UPBROOKS CLITHEROE LANCS. BB7 1QG
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to SPIROFLOW 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 SPIROFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-08 Outstanding HSBC BANK PLC
DEBENTURE DEED 2000-10-26 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE FIXED ASSETS 1989-07-27 Satisfied THE MANAGING TRUSTEES OF SPIROFLOW UK. PENSION FUND 86 RETIREMENT BENEFIT SCHEME
DEBENTURE 1982-12-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SPIROFLOW LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SPIROFLOW LIMITED

SPIROFLOW LIMITED has registered 6 patents

GB2330353 , GB2299573 , GB2363787 , GB2302932 , GB2306681 , GB2334712 ,

Domain Names
We do not have the domain name information for SPIROFLOW LIMITED
Trademarks
We have not found any records of SPIROFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIROFLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as SPIROFLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIROFLOW 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 SPIROFLOW 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 SPIROFLOW 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.