SPIRAX GROUP PLC

Register to unlock more data on OkredoRegister

SPIRAX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00596337

Incorporation date

01/01/1958

Size

Group

Contacts

Registered address

Registered address

Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire GL53 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon04/11/2025
Appointment of Mr Andrew Charles Kemp as a director on 2025-11-01
dot icon06/10/2025
Termination of appointment of Jane Sarah May Kingston as a director on 2025-09-30
dot icon23/07/2025
Second filing of Confirmation Statement dated 2025-05-29
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon05/06/2025
Appointment of Ms Maria Antoniou as a director on 2025-06-01
dot icon26/03/2025
Memorandum and Articles of Association
dot icon14/01/2025
Termination of appointment of James Robert Provan Pike as a director on 2024-12-31
dot icon05/11/2024
Appointment of Mr Timothy Russell Cobbold as a director on 2024-09-01
dot icon02/10/2024
Termination of appointment of Andrew John Robson as a secretary on 2024-09-30
dot icon02/10/2024
Appointment of Mrs Celine Barroche as a secretary on 2024-09-30
dot icon15/07/2024
Appointment of Mrs Louisa Sachiko Burdett as a director on 2024-07-08
dot icon24/06/2024
Secretary's details changed for Andrew John Robson on 2024-06-23
dot icon23/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon03/06/2024
Change of name notice
dot icon03/06/2024
Certificate of change of name
dot icon21/02/2024
Secretary's details changed for Andrew John Robson on 2024-02-21
dot icon18/01/2024
Termination of appointment of Nicholas John Anderson as a director on 2024-01-16
dot icon10/08/2023
Appointment of Mrs Constance Frederique Baroudel as a director on 2023-08-02
dot icon17/07/2023
Confirmation statement made on 2023-05-29 with updates
dot icon15/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Olivia Qiu as a director on 2023-01-31
dot icon24/10/2022
Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/01/1987
A selection of accounts registered before 1 January 1987
dot icon01/01/1987
A selection of mortgage documents registered before 1 January 1987
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nimesh Balvir
Director
11/09/2020 - Present
23
Burdett, Louisa Sachiko
Director
08/07/2024 - Present
42
Meredith, David John
Director
19/06/1992 - 10/05/2016
25
Johnstone, Caroline Ann
Director
05/03/2019 - Present
6
Daws, Neil Harvey
Director
01/06/2003 - 30/12/2020
9

Persons with Significant Control

0

No PSC data available.

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 SPIRAX GROUP PLC

SPIRAX GROUP PLC is an(a) Active company incorporated on 01/01/1958 with the registered office located at Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire GL53 8ER. There are currently 12 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 SPIRAX GROUP PLC?

toggle

SPIRAX GROUP PLC is currently Active. It was registered on 01/01/1958 .

Where is SPIRAX GROUP PLC located?

toggle

SPIRAX GROUP PLC is registered at Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire GL53 8ER.

What does SPIRAX GROUP PLC do?

toggle

SPIRAX GROUP PLC operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for SPIRAX GROUP PLC?

toggle

The latest filing was on 11/03/2026: Statement of capital following an allotment of shares on 2026-03-11.