Sulzer Chemtech (UK) Limited WEST YORKSHIRE


Sulzer Chemtech (UK) started in year 1994 as Private Limited Company with registration number 02999903. The Sulzer Chemtech (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in West Yorkshire at Manor Mill Lane. Postal code: LS11 8BR. Since Tue, 1st Dec 1998 Sulzer Chemtech (UK) Limited is no longer carrying the name Sulzer Palladin.

The firm has 3 directors, namely Brett A., Philippe D. and Vanessa J.. Of them, Vanessa J. has been with the company the longest, being appointed on 4 November 2019 and Brett A. has been with the company for the least time - from 25 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sulzer Chemtech (UK) Limited Address / Contact

Office Address Manor Mill Lane
Office Address2 Leeds
Town West Yorkshire
Post code LS11 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999903
Date of Incorporation Fri, 9th Dec 1994
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Brett A.

Position: Director

Appointed: 25 April 2023

Philippe D.

Position: Director

Appointed: 11 April 2022

Vanessa J.

Position: Director

Appointed: 04 November 2019

Ksenia B.

Position: Director

Appointed: 02 September 2019

Resigned: 01 April 2022

Graham G.

Position: Director

Appointed: 01 March 2019

Resigned: 28 February 2023

Naveed H.

Position: Director

Appointed: 22 December 2017

Resigned: 01 August 2019

Jon B.

Position: Director

Appointed: 01 November 2013

Resigned: 01 March 2019

Jonathan M.

Position: Director

Appointed: 20 April 2011

Resigned: 14 June 2019

Jon B.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2011

Philipp S.

Position: Director

Appointed: 29 December 2006

Resigned: 06 November 2012

Garth B.

Position: Secretary

Appointed: 23 July 2004

Resigned: 12 July 2018

Garth B.

Position: Director

Appointed: 23 July 2004

Resigned: 12 July 2018

Tara M.

Position: Secretary

Appointed: 10 September 2003

Resigned: 23 July 2004

Garth B.

Position: Secretary

Appointed: 01 June 2003

Resigned: 10 September 2003

Garth B.

Position: Director

Appointed: 01 June 2003

Resigned: 10 September 2003

Darron J.

Position: Secretary

Appointed: 25 October 2002

Resigned: 01 June 2003

Rafic T.

Position: Director

Appointed: 01 May 2002

Resigned: 01 July 2008

Sergio P.

Position: Director

Appointed: 01 March 2002

Resigned: 27 February 2006

Virginia S.

Position: Secretary

Appointed: 20 February 2002

Resigned: 25 October 2002

Egbert B.

Position: Director

Appointed: 01 January 2001

Resigned: 28 February 2002

Darron J.

Position: Director

Appointed: 01 January 2001

Resigned: 02 September 2002

Daniel M.

Position: Director

Appointed: 04 July 2000

Resigned: 31 December 2000

Darron J.

Position: Secretary

Appointed: 08 February 1999

Resigned: 20 February 2002

Friedrich G.

Position: Director

Appointed: 23 November 1998

Resigned: 19 June 2000

Robert W.

Position: Director

Appointed: 07 March 1995

Resigned: 31 March 1998

Michael C.

Position: Director

Appointed: 13 January 1995

Resigned: 31 December 1997

Jeffrey C.

Position: Director

Appointed: 13 January 1995

Resigned: 21 December 1998

David S.

Position: Director

Appointed: 13 January 1995

Resigned: 01 January 2001

David S.

Position: Secretary

Appointed: 13 January 1995

Resigned: 05 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1994

Resigned: 13 January 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 1994

Resigned: 13 January 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Sulzer (Uk) Holdings Ltd from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sulzer (Uk) Holdings Ltd

. Manor Mill Lane, Leeds, LS11 8BR, England

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3347095
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sulzer Palladin December 1, 1998
Judgedress January 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
Free Download (36 pages)

Company search

Advertisements