About

Registered Number: 00100995
Date of Incorporation: 05/01/1909 (115 years and 5 months ago)
Company Status: Active
Registered Address: Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

 

Founded in 1909, Spirax-sarco Investments Ltd has its registered office in Glos, it's status at Companies House is "Active". This business has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBSON, Andrew John 02 July 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 22 April 2020
AGREEMENT2 - N/A 09 December 2019
AA - Annual Accounts 08 October 2019
PARENT_ACC - N/A 08 October 2019
AGREEMENT2 - N/A 08 October 2019
GUARANTEE2 - N/A 08 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 11 July 2017
SH01 - Return of Allotment of shares 10 July 2017
RESOLUTIONS - N/A 30 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 27 April 2015
MISC - Miscellaneous document 10 December 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AP03 - Appointment of secretary 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AR01 - Annual Return 02 May 2012
RESOLUTIONS - N/A 20 March 2012
MEM/ARTS - N/A 20 March 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 01 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 16 April 2003
AAMD - Amended Accounts 29 July 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 29 April 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 10 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 October 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 April 1993
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 07 May 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
363 - Annual Return 13 April 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 26 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 29 July 1987
288 - N/A 18 September 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
CERTNM - Change of name certificate 01 September 1980
NEWINC - New incorporation documents 05 January 1909

Mortgages & Charges

Description Date Status Charge by
Trust deed 19 January 1966 Outstanding

N/A

Trust deed 16 December 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.