Emerson Automation Solutions Final Control Uk Ltd WALKDEN


Emerson Automation Solutions Final Control Uk Ltd is a private limited company registered at Po Box 471, Sharp Street, Walkden M28 8BU. Incorporated on 1889-11-01, this 134-year-old company is run by 2 directors.
Director John L., appointed on 03 January 2023. Director Alexander T., appointed on 31 August 2022.
The company is categorised as "manufacture of taps and valves" (SIC: 28140). According to official records there was a change of name on 2017-09-29 and their previous name was Pentair Manufacturing Uk Limited.
The last confirmation statement was filed on 2023-06-21 and the due date for the subsequent filing is 2024-07-05. Additionally, the statutory accounts were filed on 30 September 2021 and the next filing is due on 30 September 2023.

Emerson Automation Solutions Final Control Uk Ltd Address / Contact

Office Address Po Box 471
Office Address2 Sharp Street
Town Walkden
Post code M28 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00030037
Date of Incorporation Fri, 1st Nov 1889
Industry Manufacture of taps and valves
End of financial Year 30th September
Company age 135 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

John L.

Position: Director

Appointed: 03 January 2023

Alexander T.

Position: Director

Appointed: 31 August 2022

Eoin T.

Position: Director

Appointed: 31 August 2022

Resigned: 27 September 2023

Ashleigh M.

Position: Director

Appointed: 21 June 2019

Resigned: 16 May 2022

Daniel L.

Position: Director

Appointed: 31 December 2017

Resigned: 31 August 2022

Neale F.

Position: Director

Appointed: 02 August 2017

Resigned: 21 June 2019

Susan G.

Position: Director

Appointed: 11 June 2014

Resigned: 31 March 2019

Nigel P.

Position: Director

Appointed: 27 January 2014

Resigned: 21 June 2019

Sophie G.

Position: Secretary

Appointed: 29 May 2013

Resigned: 10 February 2020

Philip C.

Position: Director

Appointed: 28 November 2012

Resigned: 23 July 2019

Tommaso T.

Position: Director

Appointed: 29 September 2012

Resigned: 31 December 2017

James W.

Position: Director

Appointed: 25 May 2012

Resigned: 27 January 2014

Kevin F.

Position: Director

Appointed: 25 May 2012

Resigned: 01 March 2015

Mark L.

Position: Director

Appointed: 25 May 2012

Resigned: 15 February 2018

Leslie C.

Position: Director

Appointed: 25 May 2012

Resigned: 31 March 2014

Anton A.

Position: Secretary

Appointed: 16 December 2011

Resigned: 29 May 2013

Andrew B.

Position: Director

Appointed: 16 December 2011

Resigned: 29 September 2012

Andrew C.

Position: Director

Appointed: 30 September 2010

Resigned: 16 December 2011

Michael B.

Position: Director

Appointed: 30 September 2010

Resigned: 17 November 2015

Paul W.

Position: Director

Appointed: 09 January 2008

Resigned: 26 March 2010

Alison B.

Position: Secretary

Appointed: 30 September 2007

Resigned: 16 December 2011

David S.

Position: Director

Appointed: 19 May 2003

Resigned: 30 September 2010

Alan D.

Position: Director

Appointed: 19 May 2003

Resigned: 13 October 2006

Graham L.

Position: Secretary

Appointed: 10 September 2002

Resigned: 30 September 2007

Frederic D.

Position: Director

Appointed: 22 June 2001

Resigned: 19 May 2003

George A.

Position: Director

Appointed: 22 June 2001

Resigned: 28 November 2012

George A.

Position: Secretary

Appointed: 22 June 2001

Resigned: 10 September 2002

Mark L.

Position: Director

Appointed: 01 February 2001

Resigned: 19 June 2001

Stuart C.

Position: Director

Appointed: 01 June 1997

Resigned: 22 June 2001

John D.

Position: Director

Appointed: 01 October 1996

Resigned: 22 June 2001

Nigel B.

Position: Director

Appointed: 01 October 1996

Resigned: 22 June 2001

Dennis T.

Position: Director

Appointed: 27 August 1996

Resigned: 28 February 1997

Raymond P.

Position: Director

Appointed: 01 December 1994

Resigned: 27 August 1996

David C.

Position: Director

Appointed: 01 July 1993

Resigned: 29 February 2000

Roderick D.

Position: Director

Appointed: 01 May 1993

Resigned: 31 October 1995

Peter F.

Position: Director

Appointed: 01 October 1992

Resigned: 25 November 1994

Trevor B.

Position: Director

Appointed: 30 June 1992

Resigned: 19 June 2001

Nicholas P.

Position: Director

Appointed: 30 June 1992

Resigned: 30 June 1993

Nigel B.

Position: Secretary

Appointed: 30 June 1992

Resigned: 22 June 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Emerson Automation Solutions Ssc Uk Limited from Walkden, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emerson Automation Solutions Ssc Uk Limited

PO BOX 471 Sharp Street, Walkden, Manchester, M28 8BU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3691639
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pentair Manufacturing Uk September 29, 2017
Safety Systems Uk June 29, 2015
Bailey Birkett October 8, 2001
Imi Bailey Birkett July 3, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 24th, November 2023
Free Download (43 pages)

Company search

Advertisements