Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRESSER -RAND (U.K.) LIMITED
Company Information for

DRESSER -RAND (U.K.) LIMITED

FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, GU16 8QD,
Company Registration Number
00759945
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dresser -rand (u.k.) Ltd
DRESSER -RAND (U.K.) LIMITED was founded on 1963-05-06 and has its registered office in Frimley. The organisation's status is listed as "Active - Proposal to Strike off". Dresser -rand (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRESSER -RAND (U.K.) LIMITED
 
Legal Registered Office
FARADAY HOUSE
SIR WILLIAM SIEMENS SQUARE
FRIMLEY
GU16 8QD
Other companies in PE4
 
Filing Information
Company Number 00759945
Company ID Number 00759945
Date formed 1963-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/12/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 23:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRESSER -RAND (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRESSER -RAND (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-31
LEE DAWSON
Director 2016-08-26
DANIEL MANN
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLAIRE CARLESS
Company Secretary 2015-11-28 2016-08-01
TADAS VAITKUS
Director 2013-01-18 2016-04-08
RAYMOND LAWRENCE CARNEY
Director 2014-08-29 2016-03-31
TADAS VAITKUS
Company Secretary 2013-01-18 2015-11-27
BRADLEY ROBERT HACHAT
Director 2013-06-25 2015-11-27
DANIEL LEONARD LEVIN
Director 2013-06-25 2015-03-12
PAUL JOHN LOMAS
Director 2010-01-01 2013-06-26
TALBOT LANCASTER
Company Secretary 2011-04-13 2012-12-21
TALBOT AGUSTINE LANCASTER
Director 2011-04-13 2012-12-21
ERIC MARIA LE LANNO
Director 2004-09-01 2011-04-13
ANDREW VICTOR GIBSON
Company Secretary 2010-01-12 2011-01-31
JOHN PHILIP SLATER
Company Secretary 2004-09-06 2010-01-01
JOHN PHILIP SLATER
Director 1995-04-30 2010-01-01
MATTHEW EDWARD RYDER
Company Secretary 1998-10-23 2004-09-01
CHRISTOPHER SLATER
Director 2003-06-05 2004-04-15
TERENCE JAMES MITCHELL
Director 1998-10-23 2003-06-05
JOHN SLATER
Company Secretary 1995-04-30 1998-10-23
LESLIE COLLIER
Director 1995-04-30 1998-10-23
JOHN ALEXANDER QUAYLE
Company Secretary 1991-10-09 1995-04-30
JOHN ALEXANDER QUAYLE
Director 1991-10-09 1995-04-30
ROBERT TRON
Director 1991-10-09 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAWSON D-R DORMANT LTD Director 2016-09-06 CURRENT 1987-03-19 Active
LEE DAWSON DRESSER-RAND COMPANY LTD Director 2016-08-26 CURRENT 2008-06-24 Active - Proposal to Strike off
LEE DAWSON D-R HOLDINGS (UK) LTD Director 2016-06-28 CURRENT 2004-10-18 Active - Proposal to Strike off
DANIEL MANN D-R DORMANT LTD Director 2016-04-08 CURRENT 1987-03-19 Active
DANIEL MANN D-R HOLDINGS (UK) LTD Director 2016-04-08 CURRENT 2004-10-18 Active - Proposal to Strike off
DANIEL MANN DRESSER-RAND COMPANY LTD Director 2012-02-24 CURRENT 2008-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-29SOAS(A)Voluntary dissolution strike-off suspended
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-23DS01Application to strike the company off the register
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 1
2019-10-16CAP-SSSolvency Statement dated 09/10/19
2019-10-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAWSON
2019-10-11AP01DIRECTOR APPOINTED MR STEPHEN SCRIMSHAW
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MANN
2019-07-22AP01DIRECTOR APPOINTED MR ADRIAN WILLIAMS
2019-04-09AA01Previous accounting period extended from 30/09/18 TO 30/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-18LATEST SOC18/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-16CH01Director's details changed for Mr Daniel Mann on 2017-04-01
2017-08-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH NO UPDATES
2017-02-09AUDAUDITOR'S RESIGNATION
2017-02-09AUDAUDITOR'S RESIGNATION
2017-01-18AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-01AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-31
2016-08-30AP01DIRECTOR APPOINTED MR LEE DAWSON
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-05-05AD04Register(s) moved to registered office address Faraday House Sir William Siemens Square Frimley GU16 8QD
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TADAS VAITKUS
2016-04-08AD02Register inspection address changed from 85 Papyrus Road Werrington Peterborough PE4 5HG England to Allia Future Business Centre Peterborough United Football Club London Road Peterborough PE2 8AN
2016-04-08AD03Registers moved to registered inspection location of 85 Papyrus Road Werrington Peterborough PE4 5HG
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAWRENCE CARNEY
2016-01-28AD03Registers moved to registered inspection location of 85 Papyrus Road Werrington Peterborough PE4 5HG
2016-01-28AD02Register inspection address changed to 85 Papyrus Road Werrington Peterborough PE4 5HG
2015-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-12-29RES01ADOPT ARTICLES 14/12/2015
2015-12-02TM02Termination of appointment of Tadas Vaitkus on 2015-11-27
2015-12-02AP03SECRETARY APPOINTED MRS HELEN CLAIRE CARLESS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY HACHAT
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 85 PAPYRUS ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 5HG
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-28AR0130/09/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVIN
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0130/09/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP01DIRECTOR APPOINTED MR RAYMOND LAWRENCE CARNEY
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-28AR0130/09/13 FULL LIST
2013-10-28AP01DIRECTOR APPOINTED MR BRADLEY ROBERT HACHAT
2013-08-16AP01DIRECTOR APPOINTED MR DANIEL LEONARD LEVIN
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOMAS
2013-04-11AP03SECRETARY APPOINTED MR. TADAS VAITKUS
2013-04-11AP01DIRECTOR APPOINTED MR. TADAS VAITKUS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TALBOT LANCASTER
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY TALBOT LANCASTER
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0130/09/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-29AP01DIRECTOR APPOINTED MR DANIEL MANN
2012-01-18AR0130/09/11 FULL LIST
2011-04-20AP01DIRECTOR APPOINTED MR TALBOT AGUSTINE LANCASTER
2011-04-20AP03SECRETARY APPOINTED MR TALBOT LANCASTER
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GIBSON
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LE LANNO
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-09AR0130/09/10 FULL LIST
2010-01-12AP03SECRETARY APPOINTED MR ANDREW VICTOR GIBSON
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2010-01-07AP01DIRECTOR APPOINTED MR PAUL JOHN LOMAS
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM SOUTHMOOR ROAD WYTHENSHAWE MANCHESTER M23 9LH
2009-10-09AR0130/09/09 FULL LIST
2008-12-05363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-27225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-10-20363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-27288bDIRECTOR RESIGNED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-01AUDAUDITOR'S RESIGNATION
2003-07-08288bDIRECTOR RESIGNED
2003-06-26288aNEW DIRECTOR APPOINTED
2002-10-18363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-22244DELIVERY EXT'D 3 MTH 31/10/01
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-07363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to DRESSER -RAND (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRESSER -RAND (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-16 Satisfied CITICORP NORTH AMERICA INC, (THE COLLATERAL AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRESSER -RAND (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of DRESSER -RAND (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRESSER -RAND (U.K.) LIMITED
Trademarks
We have not found any records of DRESSER -RAND (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRESSER -RAND (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as DRESSER -RAND (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRESSER -RAND (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRESSER -RAND (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRESSER -RAND (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.