Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULZER PROCESS PUMPS (UK) LTD
Company Information for

SULZER PROCESS PUMPS (UK) LTD

LEEDS, LS11,
Company Registration Number
01876650
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Sulzer Process Pumps (uk) Ltd
SULZER PROCESS PUMPS (UK) LTD was founded on 1985-01-11 and had its registered office in Leeds. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
SULZER PROCESS PUMPS (UK) LTD
 
Legal Registered Office
LEEDS
 
Previous Names
AHLSTROM PUMPS LIMITED27/06/2000
AHLSTROM MACHINERY LIMITED07/05/1998
Filing Information
Company Number 01876650
Date formed 1985-01-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-15
Type of accounts DORMANT
Last Datalog update: 2015-06-05 10:32:11
Primary Source:Companies House
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.

Company Officers of SULZER PROCESS PUMPS (UK) LTD

Current Directors
Officer Role Date Appointed
GARTH JEFFREY BRADWELL
Company Secretary 2002-04-30
GARTH JEFFREY BRADWELL
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE HELEN JAMES
Director 2009-12-31 2012-12-12
KEITH DOWLE
Director 2004-11-01 2009-12-31
AUSTIN PENN
Director 1993-04-01 2004-11-01
KAJ JOHANNES QUICKSTROM
Director 1996-11-01 2004-11-01
RICHARD WILLIAM WHITELEY
Company Secretary 2001-02-23 2002-04-30
MARTYN EDMUND THOMAS
Director 2000-05-31 2002-02-28
DAVID WILLIAM SANDFORD
Company Secretary 2000-05-31 2001-02-23
DAVID WILLIAM SANDFORD
Director 2000-05-31 2001-02-23
ANTONY JOHN REES
Company Secretary 1998-11-10 2000-05-31
ERKKI OLAVI EIROMA
Director 1991-10-30 2000-05-31
MARKKU TAPLO KOPONEN
Director 1996-11-01 2000-05-31
PETER SHAW
Company Secretary 1996-11-01 1998-11-10
JUHANI HANNINEN
Director 1994-03-11 1998-04-01
C H REGISTRARS LIMITED
Company Secretary 1991-10-30 1996-11-01
BJORN-ERIK PAGELS
Director 1991-10-30 1996-10-25
HANNU TAPANI TYNKKYNEN
Director 1991-10-30 1994-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Company Secretary 2007-04-25 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL APPLICATION 7 Company Secretary 2005-02-21 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Company Secretary 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Company Secretary 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Company Secretary 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Company Secretary 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Company Secretary 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL ROTACARE LIMITED Company Secretary 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
GARTH JEFFREY BRADWELL C.A.HARNDEN,LIMITED Company Secretary 2002-02-26 CURRENT 1920-06-26 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL HATHORN,DAVEY AND COMPANY,LIMITED Company Secretary 2002-02-26 CURRENT 1901-10-30 Liquidation
GARTH JEFFREY BRADWELL MILLSPAUGH LIMITED Company Secretary 2002-02-26 CURRENT 1933-05-22 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Company Secretary 2002-02-26 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20

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
2014-04-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-19DS01APPLICATION FOR STRIKING-OFF
2013-11-28SH20STATEMENT BY DIRECTORS
2013-11-28CAP-SSSOLVENCY STATEMENT DATED 12/11/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28SH1928/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-28RES01ADOPT ARTICLES 12/11/2013
2013-11-28RES06REDUCE ISSUED CAPITAL 12/11/2013
2013-11-26AR0130/10/13 FULL LIST
2013-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0130/10/12 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JAMES
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-02AR0130/10/11 FULL LIST
2011-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-09AR0130/10/10 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MISS NATALIE HELEN JAMES
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOWLE
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0130/10/09 FULL LIST
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH JEFFREY BRADWELL / 15/12/2009
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-07363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/03
2003-01-14363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-04363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-04-14288aNEW SECRETARY APPOINTED
2001-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-08363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-07-19SRES01ADOPT ARTICLES 13/07/00
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03288bDIRECTOR RESIGNED
2000-07-03288bSECRETARY RESIGNED
2000-07-03288bDIRECTOR RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: AHLSTROM HOUSE, 3 THE QUINTET CHURCHFIELD ROAD WALTON-ON-THAMES SURREY KT12 2TW
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-27CERTNMCOMPANY NAME CHANGED AHLSTROM PUMPS LIMITED CERTIFICATE ISSUED ON 27/06/00
1999-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SULZER PROCESS PUMPS (UK) LTD 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 SULZER PROCESS PUMPS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SULZER PROCESS PUMPS (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SULZER PROCESS PUMPS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SULZER PROCESS PUMPS (UK) LTD
Trademarks
We have not found any records of SULZER PROCESS PUMPS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULZER PROCESS PUMPS (UK) LTD. 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 (74990 - Non-trading company) as SULZER PROCESS PUMPS (UK) LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SULZER PROCESS PUMPS (UK) LTD 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 SULZER PROCESS PUMPS (UK) LTD 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 SULZER PROCESS PUMPS (UK) LTD 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.