CLYDE PNEUMATIC CONVEYING LTD

Register to unlock more data on OkredoRegister

CLYDE PNEUMATIC CONVEYING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919367

Incorporation date

15/04/1994

Size

Full

Contacts

Registered address

Registered address

. Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1994)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon22/07/2025
Termination of appointment of Jonathan Andrew James as a director on 2025-07-04
dot icon08/07/2025
Full accounts made up to 2025-03-31
dot icon30/04/2025
Termination of appointment of Stephen Michael Cragg as a director on 2025-04-30
dot icon03/04/2025
Satisfaction of charge 029193670010 in full
dot icon01/04/2025
Appointment of Mr Richard Sims as a director on 2025-04-01
dot icon26/03/2025
Director's details changed for Mr Jonathan Andrew James on 2024-04-22
dot icon26/03/2025
Director's details changed for Mr Miles Brittain Ratcliffe on 2024-12-14
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon24/06/2024
Full accounts made up to 2024-03-31
dot icon14/05/2024
Director's details changed for Mr Craig Antony Buckley on 2024-05-14
dot icon22/04/2024
Director's details changed for Mr Craig Antony Buckley on 2024-03-22
dot icon22/04/2024
Director's details changed for Mr Jonathan Andrew James on 2024-03-22
dot icon22/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon14/08/2023
Current accounting period extended from 2024-02-27 to 2024-03-31
dot icon01/08/2023
Accounts for a small company made up to 2023-02-27
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon09/05/2023
Termination of appointment of Miles Brittain Ratcliffe as a secretary on 2023-04-26
dot icon05/05/2023
-
dot icon05/05/2023
Appointment of Mr Claus Nielsen as a director on 2023-04-26
dot icon05/05/2023
Appointment of Mr Mikeal Keranen as a director on 2023-04-26
dot icon05/05/2023
Rectified The TM01 was removed from the public register on 08/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon19/04/2023
Register inspection address has been changed from 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG England to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
dot icon18/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon26/01/2023
Satisfaction of charge 029193670009 in full
dot icon21/06/2022
Registered office address changed from Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL to . Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 2022-06-21
dot icon21/06/2022
Secretary's details changed for Mr Miles Brittain Ratcliffe on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Miles Brittain Ratcliffe on 2022-06-21
dot icon21/06/2022
Change of details for Clyde Holdings Ltd as a person with significant control on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Stephen Michael Cragg on 2022-06-21
dot icon13/06/2022
Accounts for a small company made up to 2022-02-27
dot icon01/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon01/04/2022
Director's details changed for Mr Stephen Michael Cragg on 2021-11-02
dot icon11/08/2021
Change of details for Clyde Holdings Ltd as a person with significant control on 2021-08-11
dot icon10/08/2021
Register(s) moved to registered inspection location 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
dot icon10/08/2021
Register inspection address has been changed to 22 Pasture Avenue Pasture Avenue Sherburn in Elmet Leeds LS25 6LG
dot icon06/08/2021
Director's details changed for Mr Stephen Michael Cragg on 2021-08-06
dot icon22/06/2021
Accounts for a small company made up to 2021-02-27
dot icon14/05/2021
Appointment of Mr Jonathan James as a director on 2021-05-14
dot icon14/05/2021
Appointment of Mr Craig Antony Buckley as a director on 2021-05-14
dot icon14/05/2021
Secretary's details changed for Mr Miles Brittain Ratcliffe on 2021-05-14
dot icon14/05/2021
Director's details changed for Mr Miles Brittain Ratcliffe on 2021-05-14
dot icon03/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon17/09/2020
Statement of capital on 2020-09-17
dot icon17/09/2020
Statement by Directors
dot icon17/09/2020
Solvency Statement dated 28/08/20
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon03/07/2020
Accounts for a small company made up to 2020-02-27
dot icon18/06/2020
Registration of charge 029193670010, created on 2020-06-04
dot icon11/06/2020
Registration of charge 029193670009, created on 2020-06-05
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Resolutions
dot icon03/04/2020
Satisfaction of charge 029193670008 in full
dot icon02/04/2020
Satisfaction of charge 029193670005 in full
dot icon02/04/2020
Satisfaction of charge 029193670007 in full
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon24/03/2020
Cessation of Clyde Bergemann Investments Limited as a person with significant control on 2020-03-19
dot icon24/03/2020
Notification of Clyde Holdings Ltd as a person with significant control on 2020-03-19
dot icon24/03/2020
Satisfaction of charge 029193670006 in full
dot icon19/03/2020
Resolutions
dot icon05/02/2020
Accounts for a small company made up to 2019-02-27
dot icon19/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon23/09/2019
Termination of appointment of Ralph Alexander Ludwig as a director on 2019-08-27
dot icon30/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon04/12/2018
Full accounts made up to 2018-02-28
dot icon27/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/12/2017
Full accounts made up to 2017-02-28
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/04/2017
Appointment of Ralph Alexander Ludwig as a director on 2017-03-01
dot icon05/04/2017
Termination of appointment of Patrick Von Hagen as a director on 2017-03-01
dot icon05/04/2017
Termination of appointment of Franz Bartels as a director on 2017-03-01
dot icon23/01/2017
Satisfaction of charge 4 in full
dot icon05/01/2017
Registration of charge 029193670008, created on 2016-12-20
dot icon03/01/2017
Resolutions
dot icon23/12/2016
Registration of charge 029193670005, created on 2016-12-19
dot icon23/12/2016
Registration of charge 029193670006, created on 2016-12-21
dot icon23/12/2016
Registration of charge 029193670007, created on 2016-12-19
dot icon18/10/2016
Full accounts made up to 2016-02-28
dot icon09/06/2016
Appointment of Dr Patrick Von Hagen as a director on 2016-05-31
dot icon09/06/2016
Termination of appointment of James Graham Lees as a director on 2016-05-31
dot icon21/04/2016
Termination of appointment of James Allan Mccoll as a director on 2016-04-20
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon14/03/2016
Resolutions
dot icon07/03/2016
Director's details changed for Mr James Allan Mccoll on 2016-03-07
dot icon07/03/2016
Director's details changed for Franz Bartels on 2016-03-07
dot icon26/02/2016
Full accounts made up to 2015-02-28
dot icon16/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-02-28
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Resolutions
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon21/03/2014
Director's details changed for Franz Bartels on 2014-03-21
dot icon07/01/2014
Appointment of Mr Stephen Michael Cragg as a director
dot icon07/01/2014
Termination of appointment of Jeffrey Hudson as a director
dot icon20/12/2013
Full accounts made up to 2013-02-28
dot icon17/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-02-28
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-02-28
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/04/2010
Director's details changed for Franz Bartels on 2010-03-27
dot icon09/09/2009
Full accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon31/07/2008
Full accounts made up to 2008-02-28
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from shaw lane industrial estate doncaster south yorkshire DN2 4SE
dot icon17/09/2007
Full accounts made up to 2007-02-28
dot icon28/04/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon02/03/2007
Full accounts made up to 2006-02-28
dot icon30/03/2006
Return made up to 27/03/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon10/10/2005
Full accounts made up to 2005-02-28
dot icon16/09/2005
Director's particulars changed
dot icon11/04/2005
Return made up to 05/04/05; full list of members
dot icon14/10/2004
Full accounts made up to 2004-02-28
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon22/04/2004
Return made up to 14/04/04; full list of members
dot icon17/10/2003
Full accounts made up to 2003-02-28
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Secretary resigned;director resigned
dot icon15/08/2003
Director's particulars changed
dot icon08/05/2003
Return made up to 14/04/03; full list of members
dot icon04/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon20/11/2002
Full accounts made up to 2002-02-28
dot icon18/08/2002
Auditor's resignation
dot icon29/04/2002
Return made up to 14/04/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-02-28
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon17/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon17/07/2001
Director's particulars changed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon09/05/2001
Return made up to 14/04/01; full list of members
dot icon04/04/2001
Director's particulars changed
dot icon30/03/2001
Ad 02/03/01--------- £ si 5000000@1=5000000 £ ic 5000000/10000000
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon29/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Director resigned
dot icon23/03/2001
Declaration of assistance for shares acquisition
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Certificate of change of name
dot icon27/12/2000
Full accounts made up to 2000-02-28
dot icon03/05/2000
Ad 24/02/00--------- £ si 3000000@1
dot icon02/05/2000
Ad 24/02/00--------- £ si 3000000@1
dot icon02/05/2000
Nc inc already adjusted 24/02/00
dot icon02/05/2000
Return made up to 14/04/00; full list of members
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Nc inc already adjusted 17/06/97
dot icon22/03/2000
£ nc 2000000/5000000 24/02/00
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon15/07/1999
Certificate of change of name
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon12/05/1999
Accounting reference date extended from 31/08/99 to 28/02/00
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Return made up to 14/04/99; no change of members
dot icon19/01/1999
Declaration of satisfaction of mortgage/charge
dot icon20/08/1998
Auditor's resignation
dot icon24/06/1998
Full accounts made up to 1997-08-31
dot icon13/05/1998
Return made up to 14/04/98; full list of members
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon12/05/1997
Return made up to 14/04/97; no change of members
dot icon07/01/1997
New director appointed
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon07/11/1996
Particulars of mortgage/charge
dot icon26/04/1996
Return made up to 14/04/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-08-31
dot icon14/12/1995
Director resigned
dot icon25/04/1995
Return made up to 14/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
New director appointed
dot icon25/07/1994
Secretary resigned
dot icon25/07/1994
Director resigned
dot icon25/07/1994
New secretary appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Registered office changed on 25/07/94 from: 39 victoria street london SW1H 0EE
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Accounting reference date notified as 31/08
dot icon12/07/1994
Certificate of change of name
dot icon20/06/1994
Director resigned
dot icon23/05/1994
Certificate of change of name
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon03/05/1994
Secretary resigned;new director appointed
dot icon03/05/1994
Director resigned;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1994
Registered office changed on 25/04/94 from: 1 mitchell lane bristol BS1 6BU
dot icon22/04/1994
Certificate of change of name
dot icon15/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Anthony Charles
Director
09/11/1997 - 29/02/2000
5
Devine, Anne
Secretary
21/04/1994 - 07/07/1994
1
Von Hagen, Patrick, Dr
Director
30/05/2016 - 28/02/2017
6
Ludwig, Ralph Alexander
Director
28/02/2017 - 26/08/2019
1
Ludwig, Ralph Alexander
Director
19/03/2001 - 05/09/2004
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE PNEUMATIC CONVEYING LTD

CLYDE PNEUMATIC CONVEYING LTD is an(a) Active company incorporated on 15/04/1994 with the registered office located at . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE PNEUMATIC CONVEYING LTD?

toggle

CLYDE PNEUMATIC CONVEYING LTD is currently Active. It was registered on 15/04/1994 .

Where is CLYDE PNEUMATIC CONVEYING LTD located?

toggle

CLYDE PNEUMATIC CONVEYING LTD is registered at . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX.

What does CLYDE PNEUMATIC CONVEYING LTD do?

toggle

CLYDE PNEUMATIC CONVEYING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLYDE PNEUMATIC CONVEYING LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with updates.